UKBizDB.co.uk

VARIOUS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Various Services Limited. The company was founded 20 years ago and was given the registration number 04787274. The firm's registered office is in EASTCOTE. You can find them at 109-111 Field End Road, , Eastcote, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:VARIOUS SERVICES LIMITED
Company Number:04787274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:109-111 Field End Road, Eastcote, Middlesex, England, HA5 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109-111, Field End Road, Eastcote, England, HA5 1QG

Secretary05 January 2015Active
109-111, Field End Road, Eastcote, England, HA5 1QG

Director05 January 2015Active
Mayfair House, 1 Corscombe Close, Kingston Upon Thames, England, KT2 7JS

Secretary04 August 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 June 2003Active
56, Sharps Lane, Ruislip, England, HA4 7JQ

Director04 August 2003Active
56, Sharps Lane, Ruislip, England, HA4 7JQ

Director04 August 2003Active
Suite 213, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ

Director05 January 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 June 2003Active

People with Significant Control

Enimed Limited
Notified on:18 January 2023
Status:Active
Country of residence:England
Address:109-111 Field End Road, Eastcote, England, HA5 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inframed Limited
Notified on:04 June 2017
Status:Active
Country of residence:England
Address:109-111, Field End Road, Pinner, England, HA5 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.