Company NameVeloz Trans Ltd
DirectorFranciska Leonetta Boros
Company StatusActive
Company Number12295704
CategoryPrivate Limited Company
Incorporation Date4 November 2019(4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Franciska Leonetta Boros
Date of BirthMay 1999 (Born 25 years ago)
NationalityHungarian
StatusCurrent
Appointed01 October 2020(11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Florence Road
West Bromwich
B70 6LH
Director NameMr Sandor Boros
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed04 November 2019(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address71 Florence Road
West Bromwich
B70 6LH

Location

Registered Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
21 August 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 August 2023Previous accounting period shortened from 30 November 2023 to 31 March 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 May 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Director's details changed for Miss Franciska Leonetta Boros on 28 March 2023 (2 pages)
29 March 2023Change of details for Miss Franciska Leonetta Boros as a person with significant control on 28 March 2023 (2 pages)
29 March 2023Registered office address changed from 22 Brock Road Tipton DY4 7QB England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 March 2023 (1 page)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
12 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
5 October 2021Registered office address changed from 71 Florence Road West Bromwich B70 6LH United Kingdom to 22 Brock Road Tipton DY4 7QB on 5 October 2021 (1 page)
16 August 2021Termination of appointment of Sandor Boros as a director on 2 August 2021 (1 page)
31 July 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 October 2020Appointment of Miss Franciska Leonetta Boros as a director on 1 October 2020 (2 pages)
18 February 2020Cessation of Sandor Boros as a person with significant control on 1 February 2020 (1 page)
18 February 2020Notification of Franciska Leonetta Boros as a person with significant control on 1 February 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Mr Sandor Boros on 5 February 2020 (2 pages)
4 November 2019Incorporation
Statement of capital on 2019-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)