UKBizDB.co.uk

VERDEMAT BOWLS LIMITED

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

This company is commonly known as Verdemat Bowls Limited. The company was founded 19 years ago and was given the registration number 05365059. The firm's registered office is in BOSTON. You can find them at Dales Bungalow, Chapel Lane, Wrangle, Boston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERDEMAT BOWLS LIMITED
Company Number:05365059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dales Bungalow, Chapel Lane, Wrangle, Boston, PE22 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New Bungalow, Fen Bank Lane, Wainfleet, Skegness, PE24 4LE

Director15 February 2005Active
2 Davidson Drive, Boston, PE21 7LN

Secretary15 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2005Active
Chapel Lane, Wrangle, Boston, PE22 9AP

Director15 February 2005Active
2 Davidson Drive, Boston, PE21 7LN

Director15 February 2005Active

People with Significant Control

Mr Duncan Dales
Notified on:25 September 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Chapel Lane, Wrangle, Boston, United Kingdom, PE22 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dorinda Mary Dales
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Chapel Lane, Wrangle, Boston, United Kingdom, PE22 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Steadman
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:The New Bungalow, Fen Bank Lane Wainfleet, Skegness, United Kingdom, PE24 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-22Address

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

Download
2023-08-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-22Resolution

Resolution.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Change account reference date company previous extended.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Address

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

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Capital

Capital return purchase own shares.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.