Warning: file_put_contents(c/c17219238f6e3b4e424b9683b0fea215.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Verify360 Ltd, PR1 4LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERIFY360 LTD

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

This company is commonly known as Verify360 Ltd. The company was founded 38 years ago and was given the registration number 02001854. The firm's registered office is in PRESTON. You can find them at 3 Woods End, , Preston, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VERIFY360 LTD
Company Number:02001854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Woods End, Preston, United Kingdom, PR1 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Woods End, Preston, England, PR1 4LD

Director06 March 2014Active
Spilstead Farmhouse Stream Lane, Sedlescombe, TN33 0PB

Secretary-Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

Corporate Secretary18 February 2005Active
3, Woods End, Preston, United Kingdom, PR1 4LD

Director28 February 2020Active
Spilstead Farmhouse Stream Lane, Sedlescombe, TN33 0PB

Director-Active
Spilstead Farmhouse, Stream Lane, Sedlescombe, TN33 0PB

Director-Active
21, Brayford Road, Balby, Doncaster, United Kingdom, DN4 8TA

Director26 October 2009Active
21, Brayford Road, Balby, Doncaster, United Kingdom, DN4 8TA

Director26 September 2008Active
Dept 2, Unit 9d1 Carcroft Enterprise, Park Station Road, Carcroft, Doncaster, DN6 8DD

Corporate Director18 February 2005Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

Corporate Director20 March 2009Active

People with Significant Control

Mr Sultan Mohammed Alzahrani
Notified on:28 February 2020
Status:Active
Date of birth:April 1974
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:3, Woods End, Preston, United Kingdom, PR1 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Usman Ghani Isap
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:3, Woods End, Preston, England, PR1 4LD
Nature of control:
  • Significant influence or control

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 (6 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
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Address

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

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-06-20Address

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

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-04-23Accounts

Accounts with accounts type micro entity.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.