This company is commonly known as Veritas Safety Uk Limited. The company was founded 14 years ago and was given the registration number 07106144. The firm's registered office is in LIVERPOOL. You can find them at Mann Island 1 Mann Island, 3rd Floor, Liverpool, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | VERITAS SAFETY UK LIMITED |
---|---|---|
Company Number | : | 07106144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mann Island 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Curzon Road, Birkenhead, United Kingdom, CH42 8PD | Director | 24 August 2015 | Active |
36, Cambridge Avenue, Crosby, Liverpool, England, L23 7XW | Director | 09 March 2020 | Active |
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP | Director | 09 March 2020 | Active |
The Grange, Harden Park, Alderley Edge, United Kingdom, SK9 7QN | Director | 16 December 2009 | Active |
18 B, Boulton Road, Stevenage, England, SG1 4QX | Director | 08 January 2014 | Active |
18b, Boulton Road, Stevenage, United Kingdom, SG1 4QX | Director | 31 March 2013 | Active |
105, Herondale Road, Mossley Hill, Liverpool, L18 1JZ | Director | 23 December 2009 | Active |
Orchard Cottage, 19 Barkhill Road, Aigburth, Liverpool, L17 6AY | Director | 21 December 2009 | Active |
1, Marsden Street, Manchester, England, M2 1HW | Corporate Director | 28 January 2010 | Active |
Said Amin Amiri | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, Harden Park, Alderley Edge, England, SK9 7QN |
Nature of control | : |
|
Progress To Excellence Group Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | G8, Pacific Road, Birkenhead, United Kingdom, CH41 1LJ |
Nature of control | : |
|
Progress To Excellence Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | G8, Pacific Road, Birkenhead, United Kingdom, CH41 1LJ |
Nature of control | : |
|
Mr Said Amin Amiri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mann Island, 1 Mann Island, Liverpool, England, L3 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-14 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.