Check the

VEDAMAIN LIMITED

Company
VEDAMAIN LIMITED (03623784)

VEDAMAIN

Phone: 01513 559 990
B rating

KEY FINANCES

Year
2016
Assets
£483.17k ▲ £87.47k (22.10 %)
Cash
£378.73k ▲ £217.76k (135.28 %)
Liabilities
£532.03k ▲ £235.15k (79.21 %)
Net Worth
£-48.85k ▼ £-147.69k (-149.43 %)

REGISTRATION INFO

Company name
VEDAMAIN LIMITED
Company number
03623784
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.circlecabs.co.uk
Phones
01513 559 990
Registered Address
THE WHEATSHEAF GARAGE PARKGATE ROAD,
SAUGHALL,
CHESTER,
CH1 6JS

ECONOMIC ACTIVITIES

49320
Taxi operation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Nov 2016
Registration of charge 036237840006, created on 14 November 2016
09 Sep 2016
Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
09 Sep 2016
Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF

CHARGES

14 November 2016
Status
Outstanding
Delivered
15 November 2016
Persons entitled
Highways England Company Limited
Description
Land on the north side of tarvin road, littleton, chester…

5 June 2015
Status
Outstanding
Delivered
15 June 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage, the property known as 6 princes…

11 March 2014
Status
Outstanding
Delivered
14 March 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Methodist church tarvin road boughton chester (also k/a old…

14 October 2011
Status
Outstanding
Delivered
2 November 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
51 bridge street chester t/no CH20645 by way of fixed…

3 July 2008
Status
Outstanding
Delivered
12 July 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Wheatsheaf garage, parkgate road, saughall, chester t/no…

26 June 2008
Status
Outstanding
Delivered
28 June 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

VEDAMAIN LIMITED DIRECTORS

Caroline Jane Thomas

  Acting PSC
Appointed
30 June 2008
Role
Secretary
Address
Business & Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Name
THOMAS, Caroline Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Caroline Jane Thomas

  Acting
Appointed
09 December 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Business & Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Country Of Residence
England
Name
THOMAS, Caroline Jane

Nigel Hugh David Thomas

  Acting PSC
Appointed
24 April 2001
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Business & Tax Solutions Limited, Watergate House, 85 Watergate Street, Chester, Cheshire, CH1 2LF
Country Of Residence
England
Name
THOMAS, Nigel Hugh David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Helen Thomas

  Resigned
Appointed
13 September 1999
Resigned
30 June 2008
Role
Secretary
Address
The Elms, Wrexham Road, Pulford, Chester, Cheshire, CH4 9DG
Name
THOMAS, Helen

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
28 August 1998
Resigned
13 September 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

David Barry Thomas

  Resigned
Appointed
13 September 1999
Resigned
08 February 2001
Occupation
Private Hire Operator
Role
Director
Age
85
Nationality
British
Address
The Elms, Wrexham Road, Pulford, Chester, Cheshire, CH4 9DG
Name
THOMAS, David Barry

Helen Thomas

  Resigned
Appointed
13 September 1999
Resigned
03 December 2008
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
The Elms, Wrexham Road, Pulford, Chester, Cheshire, CH4 9DG
Name
THOMAS, Helen

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
28 August 1998
Resigned
13 September 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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