UKBizDB.co.uk

VERNIER LIMITED

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

This company is commonly known as Vernier Limited. The company was founded 20 years ago and was given the registration number 05019736. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 2 Waterhouse, Waterhouse Street, Hemel Hempstead, Herts. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:VERNIER LIMITED
Company Number:05019736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2 Waterhouse, Waterhouse Street, Hemel Hempstead, Herts, HP1 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Gables, Corner Hall, Hemel Hempstead, England, HP3 9HN

Secretary28 June 2017Active
Three Gables, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director02 November 2004Active
Three Gables, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director01 April 2018Active
1, Water Lane, Wootton, Northampton, United Kingdom, NN4 6HA

Director14 November 2017Active
2 Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES

Secretary20 February 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 January 2004Active
2 Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES

Director20 February 2004Active
The Chapel, Chapel Hill, Soulbury, Leighton Buzzard, LU7 0BZ

Director02 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 January 2004Active

People with Significant Control

Mrs Norma Fennell
Notified on:28 June 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Three Gables, Corner Hall, Hemel Hempstead, England, HP3 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mark Daly
Notified on:01 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:2 Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Michael Fennell
Notified on:01 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Three Gables, Corner Hall, Hemel Hempstead, England, HP3 9HN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-11-16Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-02-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Persons with significant control

Cessation of a person with significant control.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-09-07Officers

Appoint person secretary company with name date.

Download
2017-09-06Capital

Capital cancellation shares.

Download
2017-09-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.