Check the

VELLACINE LIMITED

Company
VELLACINE LIMITED (01366398)

VELLACINE

Phone: 02920 228 578
A rating

ABOUT VELLACINE LIMITED

Vellacine is a member of Secured by Design, the flagship UK police initiative to help

'design out' crime through the use of high-quality, innovative products and processes.

at vellacine our experienced support team offer a consultational approach at the design stage to determine the correct solution for your needs which ensures your design and vision are realised

single entrance / rear composite doors that provide functionality, safety and security or our innovative modern multiple sliding folding combinations that open up your living area to the outside space, our range provides long life, low maintenance, secure and energy efficient solutions to the most demanding customer

KEY FINANCES

Year
2016
Assets
£2361.61k ▲ £72.52k (3.17 %)
Cash
£139.82k ▼ £-72.59k (-34.17 %)
Liabilities
£147.22k ▼ £-509.92k (-77.60 %)
Net Worth
£2214.39k ▲ £582.43k (35.69 %)

REGISTRATION INFO

Company name
VELLACINE LIMITED
Company number
01366398
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 May 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.vellacine.com
Phones
02920 228 578
02920 228 773
Registered Address
HADFIELD ROAD,
LECKWITH,
CARDIFF,
CF11 8AQ

ECONOMIC ACTIVITIES

43341
Painting
43342
Glazing

LAST EVENTS

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 49,999
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

12 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land and buildings on the north east side of hadfield road…

27 November 2014
Status
Outstanding
Delivered
29 November 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

4 April 2008
Status
Satisfied on 7 December 2013
Delivered
16 April 2008
Persons entitled
Finance Wales Investments (2) Limited
Description
L/H land and buildings on the north side of hadfield road…

4 April 2008
Status
Satisfied on 19 November 2015
Delivered
15 April 2008
Persons entitled
Hsbc Bank PLC
Description
L/H premises at hadfield road, cardiff t/no CYM196532 with…

4 April 2008
Status
Satisfied on 19 November 2015
Delivered
15 April 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 December 1989
Status
Satisfied on 11 May 2004
Delivered
15 December 1989
Persons entitled
National Westminster Bank PLC
Description
Unit at hadfield road leckwith cardiff t/n wa 500504 and/or…

22 March 1986
Status
Satisfied on 3 April 2008
Delivered
27 March 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the companies f/h and l/h…

See Also


Last update 2018

VELLACINE LIMITED DIRECTORS

Nicholas Michael Reed Perez

  Acting
Appointed
04 April 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
Hadfield Road, Leckwith, Cardiff, United Kingdom, CF11 8AQ
Name
REED-PEREZ, Nicholas Michael

Christopher Paul Johnson

  Acting
Appointed
04 April 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Hadfield Road, Leckwith, Cardiff, United Kingdom, CF11 8AQ
Country Of Residence
Wales
Name
JOHNSON, Christopher Paul

Mark John Nayler

  Acting
Appointed
04 April 2008
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Hadfield Road, Leckwith, Cardiff, United Kingdom, CF11 8AQ
Country Of Residence
Wales
Name
NAYLER, Mark John

Nicholas Michael Reed Perez

  Acting
Appointed
04 April 2008
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Hadfield Road, Leckwith, Cardiff, United Kingdom, CF11 8AQ
Name
REED-PEREZ, Nicholas Michael

Joyce Elizabeth Mary Sedgmond

  Resigned
Resigned
04 April 2008
Role
Secretary
Address
64 Fonmon Road, Rhoose, Cardiff, CF62 3BE
Name
SEDGMOND, Joyce Elizabeth Mary

Susan Jane Frost

  Resigned
Resigned
04 April 2008
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
13 Windyridge, Dinas Powys, CF64 4AW
Name
FROST, Susan Jane

Sally Doreen Johnson

  Resigned
Resigned
31 May 2004
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
1 Ty Mynydd Close, Radyr, Cardiff, South Glamorgan, CF15 8AS
Name
JOHNSON, Sally Doreen

Andrew Mark Sedgmond

  Resigned
Resigned
04 April 2008
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
64 Fonmon Road, Rhoose, Barry, South Glamorgan, CF62 3BE
Name
SEDGMOND, Andrew Mark

Evelyn May Sedgmond

  Resigned
Resigned
31 December 1992
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
18 Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY
Name
SEDGMOND, Evelyn May

Roger Melvyn Sedgmond

  Resigned
Resigned
05 April 2006
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
71 Brookfield Avenue, Barry, South Glamorgan, CF63 1EP
Name
SEDGMOND, Roger Melvyn

REVIEWS


Check The Company
Excellent according to the company’s financial health.