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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG | Director | 30 November 2023 | Active |
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG | Director | 01 December 1996 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 01 December 2015 | Active |
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG | Director | 01 December 1996 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 01 December 2015 | Active |
Unit B Quartz Close, Warrens Business Park Enderby, Leicester, LE19 4SG | Director | 30 November 2023 | Active |
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 | Director | 06 April 2000 | Active |
Powers Court Southmeads Road, Leicester, LE2 2LR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.