UKBizDB.co.uk

VERCO OFFICE FURNITURE LIMITED

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

This company is commonly known as Verco Office Furniture Limited. The company was founded 78 years ago and was given the registration number 00396797. The firm's registered office is in HIGH WYCOMBE,. You can find them at Verco Office Furniture Ltd Chapel Lane,, Sands,, High Wycombe,, Bucks. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:VERCO OFFICE FURNITURE LIMITED
Company Number:00396797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Verco Office Furniture Ltd Chapel Lane,, Sands,, High Wycombe,, Bucks, United Kingdom, HP12 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG

Secretary15 July 2009Active
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG

Director14 January 2000Active
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG

Director04 January 2000Active
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG

Director01 July 1999Active
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG

Director-Active
Verco Office Furniture Ltd, Chapel Lane, High Wycombe, England, HP12 4BG

Director01 September 2021Active
Bovingdon Grange Frieth Road, Marlow, SL7 2JQ

Secretary22 August 1996Active
23 School Close, Marlow Hill, High Wycombe, HP11 1PH

Secretary-Active
13 Sedgmoor Road, Flackwell Heath, High Wycombe, HP10 9AU

Director-Active
Stables, Ibstone, High Wycombe,

Director-Active
Murray House 13 Murray Crescent, Pinner, HA5 3QF

Director01 July 1997Active
5 Spencer Gardens, Charndon, Bicester, OX6 0BS

Director17 February 1999Active
23 School Close, Marlow Hill, High Wycombe, HP11 1PH

Director-Active

People with Significant Control

Mr Derek William Stevens Vere
Notified on:07 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Verco Office Furniture Ltd, Chapel Lane,, High Wycombe,, United Kingdom, HP12 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

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

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person secretary company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.