UKBizDB.co.uk

VERIFIED FREE DISTRIBUTION LIMITED

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

This company is commonly known as Verified Free Distribution Limited. The company was founded 42 years ago and was given the registration number 01592300. The firm's registered office is in BERKHAMSTED. You can find them at Saxon House, 211 High Street, Berkhamsted, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VERIFIED FREE DISTRIBUTION LIMITED
Company Number:01592300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Saxon House, 211 High Street, Berkhamsted, Hertfordshire, HP4 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180 White Hill, Chesham, HP5 1AZ

Secretary22 June 2005Active
Charter House, Black Prince Yard, 207-209 High Street, Berkhamsted, England, HP4 1AD

Director23 April 2018Active
Charter House, Black Prince Yard, 207-209 High Street, Berkhamsted, England, HP4 1AD

Director22 June 2005Active
The Old Farmhouse, Biddenden Road, Frittenden, TN17 2BE

Secretary31 March 2005Active
6 Copthall Close, Chalfont St Peter, Gerrards Cross, SL9 0DH

Secretary-Active
29 Rothschild Road, Linslade, Leighton Buzzard, LU7 2SY

Secretary08 November 1996Active
13 Southcourt Road, Linslade, Leighton Buzzard, LU7 7QF

Secretary01 April 1992Active
16 Coalpit Lane, Brereton, Rugeley, WS15 1EN

Secretary21 November 1997Active
19 Lombardy Drive, Berkhamsted, HP4 2LG

Secretary17 April 1998Active
2, The Spinney, Berkhamsted, HP4 3YS

Director-Active
The Old Farmhouse, Biddenden Road, Frittenden, TN17 2BE

Director31 March 2005Active
6 Copthall Close, Chalfont St Peter, Gerrards Cross, SL9 0DH

Director-Active
Willows Farm, Weston Longville, Norwich, NR9 5LG

Director08 August 1996Active
63 Leighton Road, Wingrave, Aylesbury, HP22 4PA

Director12 July 1999Active
88 Beckenham Place Park, Beckenham, BR3 2BT

Director-Active
Saxon House, 211 High Street, Berkhamsted, HP4 1AD

Director24 May 2016Active
13 Southcourt Road, Linslade, Leighton Buzzard, LU7 7QF

Director29 May 1996Active
16 Coalpit Lane, Brereton, Rugeley, WS15 1EN

Director08 November 1996Active
6 Beech Close, Roehampton, London, SW15 4HW

Director24 February 1994Active
84a Reigate Road, Ewell, KT17 3DZ

Director07 January 1992Active
30, Aylesbury Road, Wendover, Aylesbury, HP22 6JQ

Director28 April 2000Active
19 Lombardy Drive, Berkhamsted, HP4 2LG

Director17 April 1998Active
Saxon House 211, High Street, Berkhamsted, HP4 1AD

Director26 February 2010Active

People with Significant Control

Audit Bureau Of Circulations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saxon House, 211 High Street, Berkhamsted, England, HP4 1AD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.