Warning: file_put_contents(c/06cdc61a377493e4d9284616a3edd274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Verismart North East Ltd, MK18 1NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERISMART NORTH EAST LTD

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

This company is commonly known as Verismart North East Ltd. The company was founded 3 years ago and was given the registration number 12745026. The firm's registered office is in BUCKINGHAM. You can find them at 31 High Street, , Buckingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VERISMART NORTH EAST LTD
Company Number:12745026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 High Street, Buckingham, England, MK18 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Eden Crescent, Darlington, England, DL1 5TN

Director07 March 2022Active
9, Eden Crescent, Darlington, England, DL1 5TN

Director07 March 2022Active
31, High Street, Buckingham, England, MK18 1NU

Director22 July 2020Active
31, High Street, Buckingham, England, MK18 1NU

Director15 July 2020Active

People with Significant Control

Mr Gary Severn
Notified on:07 March 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:9, Eden Crescent, Darlington, England, DL1 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Leonora Greenwood
Notified on:07 March 2022
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:9, Eden Crescent, Darlington, England, DL1 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracie Mary Redfern Morrison
Notified on:15 July 2020
Status:Active
Date of birth:July 1973
Nationality:Irish
Country of residence:England
Address:31, High Street, Buckingham, England, MK18 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Morrison
Notified on:15 July 2020
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:England
Address:31, High Street, Buckingham, England, MK18 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

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

Download
2022-07-04Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.