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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG | Secretary | 15 July 2009 | Active |
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG | Director | 14 January 2000 | Active |
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG | Director | 04 January 2000 | Active |
Verco Office Furniture Ltd, Chapel Lane,, Sands,, High Wycombe,, United Kingdom, HP12 4BG | Director | 01 July 1999 | Active |
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 | Director | 01 September 2021 | Active |
Bovingdon Grange Frieth Road, Marlow, SL7 2JQ | Secretary | 22 August 1996 | Active |
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 | Director | 01 July 1997 | Active |
5 Spencer Gardens, Charndon, Bicester, OX6 0BS | Director | 17 February 1999 | Active |
23 School Close, Marlow Hill, High Wycombe, HP11 1PH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Change person secretary company with change date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.