Warning: file_put_contents(c/10a1bdddb6bbec7de8e76d520aa9a11b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vern Allen Group Limited, EX7 0NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERN ALLEN GROUP LIMITED

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

This company is commonly known as Vern Allen Group Limited. The company was founded 21 years ago and was given the registration number 04646953. The firm's registered office is in DAWLISH. You can find them at 1 Charter House, Dawlish Business Park, Dawlish, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VERN ALLEN GROUP LIMITED
Company Number:04646953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Charter House, Dawlish Business Park, Dawlish, EX7 0NH

Director01 April 2016Active
1, Charter House, Dawlish Business Park, Dawlish, United Kingdom, EX7 0NH

Director24 January 2003Active
4 Newhayes Close, Exeter, EX2 9JJ

Secretary24 January 2003Active
1, Charter House, Dawlish Business Park, Dawlish, United Kingdom, EX7 0NH

Secretary15 May 2009Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary24 January 2003Active
4 Newhayes Close, Exeter, EX2 9JJ

Director24 January 2003Active
1, Charter House, Dawlish Business Park, Dawlish, EX7 0NH

Director01 April 2016Active
4 Newhayes Close, Exeter, EX2 9JJ

Director24 January 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director24 January 2003Active

People with Significant Control

Mr Paul Allen Winteridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:1, Charter House, Dawlish, EX7 0NH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Resolution

Resolution.

Download
2016-08-10Change of name

Change of name notice.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.