This company is commonly known as Verna Group International Limited. The company was founded 16 years ago and was given the registration number 06449040. The firm's registered office is in CHORLEY. You can find them at 1 Western Avenue Buckshaw Village, Matrix Park, Chorley, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | VERNA GROUP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06449040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Western Avenue Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 21 November 2019 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 23 February 2023 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 30 September 2021 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 17 November 2022 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 17 November 2022 | Active |
9 The Chines, Delamere Park, Cuddington, CW8 2XA | Secretary | 10 December 2007 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Secretary | 03 June 2013 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Secretary | 21 March 2014 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Secretary | 26 May 2015 | Active |
Tpg Stirling Square, 5-7 Carlton Gardens, London, England, SW1Y 5AD | Director | 17 December 2012 | Active |
9 The Chines, Delamere Park, Cuddington, CW8 2XA | Director | 10 December 2007 | Active |
133, Fleet Street, Fleet Street, London, England, EC4A 2BB | Director | 17 December 2012 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 21 January 2010 | Active |
Chapel House Barn, High Street, Turton, BL7 0EW | Director | 10 December 2007 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 14 November 2014 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 03 June 2013 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 28 November 2011 | Active |
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB | Director | 03 June 2013 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 01 April 2012 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 17 September 2012 | Active |
2, Wester Coates Gardens, Edinburgh, EH12 5LT | Director | 02 February 2008 | Active |
Vernacare, Folds Road, Bolton, England, BL1 2TX | Director | 16 October 2013 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 14 February 2020 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 08 January 2011 | Active |
Folds Road, Bolton, Lancashire, BL1 2TX | Director | 21 January 2010 | Active |
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB | Director | 26 May 2015 | Active |
Palatine Private Equity Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Zenith Building, Spring Gardens, Manchester, England, M2 1AB |
Nature of control | : |
|
Verna Group Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Western Avenue, Chorley, England, PR7 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type group. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.