This company is commonly known as Veratec Limited. The company was founded 24 years ago and was given the registration number 03907973. The firm's registered office is in LONDON. You can find them at 140 Arlington Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | VERATEC LIMITED |
---|---|---|
Company Number | : | 03907973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Arlington Road, London, NW1 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Arlington Road, London, NW1 7HP | Secretary | 10 February 2016 | Active |
140, Arlington Road, London, NW1 7HP | Director | 25 February 2016 | Active |
140 Arlington Road, London, NW1 7HP | Director | 19 April 2000 | Active |
5 Roma Road, London, E17 6HA | Secretary | 25 January 2000 | Active |
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN | Secretary | 05 January 2002 | Active |
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN | Secretary | 19 April 2000 | Active |
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF | Secretary | 22 May 2000 | Active |
140 Arlington Road, London, NW1 7HP | Secretary | 06 July 2004 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Corporate Nominee Secretary | 17 January 2000 | Active |
6 St. Barnabas Road, Woodford Green, IG8 7DA | Director | 19 April 2000 | Active |
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN | Director | 19 April 2000 | Active |
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF | Director | 19 April 2000 | Active |
140, Arlington Road, London, England, NW1 7HP | Director | 14 June 2002 | Active |
2, Malcolm Road, London, United Kingdom, SW19 4AS | Director | 25 January 2000 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Corporate Nominee Director | 17 January 2000 | Active |
Mr John Paul Tuite | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Irish |
Address | : | 140, Arlington Road, London, NW1 7HP |
Nature of control | : |
|
Mr Michael Joseph Tuite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 4, Cootamundra Way, Perth, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Officers | Appoint person director company with name date. | Download |
2016-02-11 | Officers | Termination secretary company with name termination date. | Download |
2016-02-11 | Officers | Appoint person secretary company with name date. | Download |
2016-01-21 | Capital | Capital allotment shares. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.