UKBizDB.co.uk

VERANDAS AND CANOPIES UK LIMITED

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

This company is commonly known as Verandas And Canopies Uk Limited. The company was founded 7 years ago and was given the registration number 10402764. The firm's registered office is in BIRMINGHAM. You can find them at No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VERANDAS AND CANOPIES UK LIMITED
Company Number:10402764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, United Kingdom, B3 1TR

Director29 September 2016Active
No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, United Kingdom, B3 1TR

Director29 September 2016Active
No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, United Kingdom, B3 1TR

Director29 September 2016Active

People with Significant Control

Simon Green
Notified on:29 September 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:No 3 Caroline Court, 13 Caroline Street, Birmingham, United Kingdom, B3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Paul Mark Dickenson
Notified on:29 September 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:No 3 Caroline Court, 13 Caroline Street, Birmingham, United Kingdom, B3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Alexander Mcdermott
Notified on:29 September 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:No 3 Caroline Court, 13 Caroline Street, Birmingham, United Kingdom, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital alter shares consolidation.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-10-15Capital

Capital alter shares subdivision.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Accounts

Change account reference date company previous extended.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.