UKBizDB.co.uk

VERIVIDE LIMITED

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

This company is commonly known as Verivide Limited. The company was founded 59 years ago and was given the registration number 00827815. The firm's registered office is in LEICESTER. You can find them at Unit B Quartz Close, Warrens Business Park Enderby, Leicester, Enderby. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:VERIVIDE LIMITED
Company Number:00827815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1964
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit B Quartz Close, Warrens Business Park Enderby, Leicester, Enderby, LE19 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Director30 November 2023Active
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Director01 December 1996Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director01 December 2015Active
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Director01 December 1996Active
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX

Director01 December 2015Active
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Director30 November 2023Active
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Secretary-Active
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG

Director-Active
15 Cranborne Gardens, Oadby, Leicester, LE2 4EZ

Director06 April 2000Active
Powers Court Southmeads Road, Leicester, LE2 2LR

Director-Active

People with Significant Control

Mr Paul Gilbert Dakin
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Kenneth Dakin
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2016-05-24Officers

Appoint person director company with name date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.