UKBizDB.co.uk

VERNA GROUP INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

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

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

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

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

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

Director17 November 2022Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Secretary10 December 2007Active
Folds Road, Bolton, Lancashire, BL1 2TX

Secretary03 June 2013Active
Folds Road, Bolton, Lancashire, BL1 2TX

Secretary21 March 2014Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Secretary26 May 2015Active
Tpg Stirling Square, 5-7 Carlton Gardens, London, England, SW1Y 5AD

Director17 December 2012Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Director10 December 2007Active
133, Fleet Street, Fleet Street, London, England, EC4A 2BB

Director17 December 2012Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director21 January 2010Active
Chapel House Barn, High Street, Turton, BL7 0EW

Director10 December 2007Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director14 November 2014Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director03 June 2013Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director28 November 2011Active
1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, England, PR7 7NB

Director03 June 2013Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director01 April 2012Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director17 September 2012Active
2, Wester Coates Gardens, Edinburgh, EH12 5LT

Director02 February 2008Active
Vernacare, Folds Road, Bolton, England, BL1 2TX

Director16 October 2013Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director14 February 2020Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director08 January 2011Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director21 January 2010Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director26 May 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 group.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Change of name

Certificate change of name company.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type group.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination secretary 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
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type group.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.