UKBizDB.co.uk

VERITAU NORTH YORKSHIRE LIMITED

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

This company is commonly known as Veritau North Yorkshire Limited. The company was founded 12 years ago and was given the registration number 07931990. The firm's registered office is in YORK. You can find them at West Offices, Station Rise, York, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:VERITAU NORTH YORKSHIRE LIMITED
Company Number:07931990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:West Offices, Station Rise, York, YO1 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Offices, Station Rise, York, England, YO1 6GA

Secretary01 February 2012Active
West Offices, Station Rise, York, YO1 6GA

Director06 October 2023Active
PO BOX 31, Library Square, York, England, YO1 7DU

Director01 February 2012Active
West Offices, Station Rise, York, YO1 6GA

Director06 October 2023Active
West Offices, Station Rise, York, England, YO1 6GA

Director01 February 2012Active
Civic Centre, Stone Cross, Northallerton, England, DL6 2UU

Director04 March 2016Active
Ryedale House, Old Malton Road, Malton, United Kingdom, YO17 7HH

Director10 February 2012Active
Town Hall, St. Nicholas Street, Scarborough, England, YO11 2HG

Director16 June 2020Active
Town Hall, St Nicholas Street, Scarborough, United Kingdom, YO11 2HG

Director10 February 2012Active
County Hall, Racecourse Lane, Northallerton, England, DL7 8AL

Director01 April 2023Active
Ryedale House, Old Malton Road, Malton, England, YO17 7HH

Director14 May 2018Active
Hambleton District Council, Civic Centre, Stone Cross, Northallerton, England,

Director05 December 2012Active
County Hall, Racecourse Lane, Northallerton, England, DL7 8AL

Director01 April 2023Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director10 February 2012Active
Ryedale House, Old Malton Road, Malton, England, YO17 7HH

Director14 May 2014Active
Town Hall, St. Nicholas Street, Scarborough, England, YO11 2HG

Director10 November 2022Active
County Hall, Racecourse Lane, Northallerton, England, DL7 8AL

Director01 April 2023Active
Mercury House, Station Road, Richmond, England, DL10 4JX

Director18 February 2013Active
Civic Centre, Stonecross, Northallerton, England, DL6 2UU

Director18 April 2012Active
Civic Centre, Stone Cross, Northallerton, England, DL6 2UU

Director19 October 2021Active
Civic Centre, Stone Cross, Northallerton, United Kingdom, DL6 2UU

Director10 February 2012Active

People with Significant Control

North Yorkshire Council
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:County Hall, Racecourse Lane, Northallerton, England, DL7 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Veritau Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Offices, Station Rise, York, England, YO1 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.