This company is commonly known as Verder Limited. The company was founded 28 years ago and was given the registration number 03156345. The firm's registered office is in CASTLEFORD. You can find them at Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | VERDER LIMITED |
---|---|---|
Company Number | : | 03156345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire, WF10 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH | Secretary | 13 April 2021 | Active |
3, California Drive, Castleford, England, WF10 5QH | Director | 16 July 2021 | Active |
3, California Drive, Castleford, England, WF10 5QH | Director | 16 July 2021 | Active |
Eversley Gawsworth Road, Macclesfield, SK11 8UG | Secretary | 22 March 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 07 February 1996 | Active |
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH | Secretary | 01 April 1996 | Active |
Eversley Gawsworth Road, Macclesfield, SK11 8UG | Director | 22 March 1996 | Active |
Summerfield East, Wadsworth, Hebden Bridge, HX7 8SJ | Director | 17 September 1998 | Active |
Unit 3, California Drive, Freeway Park, Castleford, WF10 5QH | Director | 01 April 1996 | Active |
Unit 3, California Drive, Freeway Park, Castleford, United Kingdom, WF10 5QH | Director | 23 February 2009 | Active |
Oak Farm Cottage Altrincham Road, Styal, SK9 4JE | Director | 22 March 1996 | Active |
Two Willows 4 Sandmoor Drive, Alwoodly, Leeds, LS17 7DG | Director | 01 April 1996 | Active |
Beneluxlaan 300, Heemskerk, Netherlands, | Director | 08 November 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 07 February 1996 | Active |
Verder Liquids B. V. | ||
Notified on | : | 12 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Utrechtseweg 4a, Utrechtseweg 4a, Vleuten, Netherlands, |
Nature of control | : |
|
Anvast Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, California Drive, Castleford, England, WF10 5QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Gazette | Gazette filings brought up to date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.