This company is commonly known as Varennaco Limited. The company was founded 17 years ago and was given the registration number 06218928. The firm's registered office is in ASCOT. You can find them at 5 Marston Way, , Ascot, Berkshire. This company's SIC code is 74100 - specialised design activities.
Name | : | VARENNACO LIMITED |
---|---|---|
Company Number | : | 06218928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2007 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Marston Way, Ascot, Berkshire, SL5 8TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Hanover Court, Milford Road, Haverfordwest, Wales, SA61 1PP | Secretary | 19 April 2007 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 19 April 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 19 April 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 19 April 2007 | Active |
Mr Thomas Robert Meyler Mills | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Accounts | Change account reference date company previous extended. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Change person secretary company with change date. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.