UKBizDB.co.uk

VERNA GROUP BIDCO LIMITED

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

This company is commonly known as Verna Group Bidco Limited. The company was founded 8 years ago and was given the registration number 09753431. The firm's registered office is in CHORLEY. You can find them at 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:VERNA GROUP BIDCO LIMITED
Company Number:09753431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director21 November 2019Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director23 February 2023Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director30 September 2021Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director17 November 2022Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director17 November 2022Active
Palatine Private Equity, Spring Gardens, The Zenth Building, Manchester, England, M2 1AB

Director03 September 2019Active
The Zentih Building, Spring Gardens, Palatine Private Equity Llp, Manchester, England, M2 1AB

Director03 September 2019Active
106, Hollins Lane, Marple Bridge, Stockport, United Kingdom, SK6 5DA

Director28 August 2015Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England, PR7 7NB

Director14 February 2020Active
C/O Verna Group, Folds Road, Bolton, United Kingdom, BL1 2TX

Director28 August 2015Active

People with Significant Control

Palatine Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Zenith Building, 26 Spring Gardens, Manchester, England, M2 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Verna Group Equityco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Western Avenue, Chorley, England, PR7 7NB
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 (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
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.