Active
Company Information for VERREX LTD
MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
06522222
Private Limited Company
Active |
Company Name | |
---|---|
VERREX LTD | |
Legal Registered Office | |
MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in MK9 | |
Company Number | 06522222 | |
---|---|---|
Company ID Number | 06522222 | |
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB922930333 |
Last Datalog update: | 2024-04-07 00:15:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NANCY BOWE |
||
MAZARS COMPANY SECRETARIES LIMITED |
||
THOMAS GREGORY BERRY.JR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOSEPH SHANKS |
Director | ||
GEORGE EDWARD JAMES MASSEY |
Director | ||
NORMAN GENE FORNELLA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENCRYPGEN LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2008-06-10 | Active | |
INTERTAIN (BARS) LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
LARGE BARS LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2002-05-22 | Active | |
INTERTAIN (BARS) II LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-03-10 | Active | |
INTERTAIN LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-08-20 | Active | |
INTERTAIN (BARS) III LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
APSOL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1995-03-29 | Active - Proposal to Strike off | |
OVERSPILL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
AXCHEM (UK) LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2005-09-28 | Active | |
GOLDCREST CHEMICALS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1978-04-20 | Liquidation | |
MGE CAPITAL CORPORATION PLC | Company Secretary | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
SJT PROPCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
DW PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
INVENTY GROUP (UK) LIMITED | Company Secretary | 2015-09-02 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SOLAREDGE TECHNOLOGIES (UK) LTD | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
CAREMESH COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-11-01 | |
LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2011-02-07 | Active | |
LLCP LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2012-04-13 | Active | |
ATHENA SCS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2018-01-09 | |
QUANTLAB (UK) LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2008-09-25 | Liquidation | |
MAYENCE SERVICES LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2018-08-09 | |
KESSELSKRAMER LONDON LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-03-09 | Active | |
SKYPORT GROUP (UK) PLC | Company Secretary | 2012-06-29 | CURRENT | 2009-12-11 | Liquidation | |
GREAT GANILLY ENTERPRISE LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
ADDLESCOPE LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-09-24 | |
NOVINDUS LTD | Company Secretary | 2010-12-14 | CURRENT | 2007-05-22 | Active | |
LAUREL PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2008-10-21 | Active | |
VENTNOR ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
WIGHT ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
YATES GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1988-04-06 | Active | |
REXMOOR LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
BARLEY PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-11-21 | Active | |
BAY RESTAURANT GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
WORLDOVER CAPITAL SERVICES LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
AP03 | Appointment of Andrea Scapicchio as company secretary on 2021-10-25 | |
TM02 | Termination of appointment of Scott London on 2021-07-27 | |
PSC04 | Change of details for Thomas Gregory Berry Jr as a person with significant control on 2021-07-01 | |
CH01 | Director's details changed for Thomas Gregory Berry.Jr on 2021-07-01 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AP03 | Appointment of Scott London as company secretary on 2021-03-01 | |
TM02 | Termination of appointment of Nancy Bowe on 2021-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 31/08/16 STATEMENT OF CAPITAL GBP 100 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM 24 Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHANKS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MASSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMAN FORNELLA | |
AP01 | DIRECTOR APPOINTED JAMES JOSEPH SHANKS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GREGORY BERRY.JR / 04/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 04/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NANCY BOWE / 04/03/2010 | |
AP01 | DIRECTOR APPOINTED GEORGE EDWARD JAMES MASSEY | |
AP03 | SECRETARY APPOINTED NORMAN GENE FORNELLA | |
AP03 | SECRETARY APPOINTED NANCY BOWE | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERRY.JR / 04/03/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Satisfied | THE FINE CONFECTIONARY CO LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERREX LTD
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as VERREX LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |