UKBizDB.co.uk

VERITAS SAFETY UK LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Curzon Road, Birkenhead, United Kingdom, CH42 8PD

Director24 August 2015Active
36, Cambridge Avenue, Crosby, Liverpool, England, L23 7XW

Director09 March 2020Active
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP

Director09 March 2020Active
The Grange, Harden Park, Alderley Edge, United Kingdom, SK9 7QN

Director16 December 2009Active
18 B, Boulton Road, Stevenage, England, SG1 4QX

Director08 January 2014Active
18b, Boulton Road, Stevenage, United Kingdom, SG1 4QX

Director31 March 2013Active
105, Herondale Road, Mossley Hill, Liverpool, L18 1JZ

Director23 December 2009Active
Orchard Cottage, 19 Barkhill Road, Aigburth, Liverpool, L17 6AY

Director21 December 2009Active
1, Marsden Street, Manchester, England, M2 1HW

Corporate Director28 January 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-14Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-02-10Address

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

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-06-11Resolution

Resolution.

Download
2018-06-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.