Background WavePink WaveYellow Wave

FALKIRK V.E. LIMITED (03239346)

FALKIRK V.E. LIMITED (03239346) is an active UK company. incorporated on 19 August 1996. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FALKIRK V.E. LIMITED has been registered for 29 years. Current directors include AIKEN, Martin, ABBEYFIELD VE LIMITED.

Company Number
03239346
Status
active
Type
ltd
Incorporated
19 August 1996
Age
29 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AIKEN, Martin, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKIRK V.E. LIMITED

FALKIRK V.E. LIMITED is an active company incorporated on 19 August 1996 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FALKIRK V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03239346

LTD Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Nottingham Nottinghamshire NG2 2SP
From: 19 August 1996To: 4 February 2015
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Mar 24
New Owner
Mar 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 04 Dec 1999

AIKEN, Martin

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1975
Director
Appointed 30 Mar 2002

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 11 Nov 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1996
Resigned 11 Nov 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 11 Nov 1996
Resigned 04 Nov 1999

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 18 Aug 2025

BUCHANAN, Alasdair

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1962
Director
Appointed 03 Mar 2002
Resigned 20 Nov 2023

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

KESHAVAJI, Kumar

Resigned
Mcgranachan, GlasgowG42 8BH
Born June 1971
Director
Appointed 04 Dec 1999
Resigned 30 Mar 2002

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2017

PATEL, Ash

Resigned
23 Bourne View, GreenfordUB6 7QS
Born June 1964
Director
Appointed 04 Dec 1999
Resigned 30 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Aug 1996
Resigned 11 Nov 1996

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 04 Nov 1999
Resigned 11 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 Aug 1996
Resigned 11 Nov 1996

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 11 Nov 1996
Resigned 04 Nov 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Martin Aiken

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023

Mr Alasdair Buchanan

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Martin Aiken

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mere Way,, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Corporate Director Company With Change Date
18 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Resolution
6 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
244244
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
244244
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
12 October 2001
244244
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
28 March 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
14 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Incorporation Company
19 August 1996
NEWINCIncorporation