UKBizDB.co.uk

VERNIER SPRINGS AND PRESSINGS LIMITED

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

This company is commonly known as Vernier Springs And Pressings Limited. The company was founded 66 years ago and was given the registration number 00596653. The firm's registered office is in REDDITCH. You can find them at Fox House, Edward Street, Redditch, Worcestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:VERNIER SPRINGS AND PRESSINGS LIMITED
Company Number:00596653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1958
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Fox House, Edward Street, Redditch, Worcestershire, B97 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox House, Edward Street, Redditch, United Kingdom, B97 6HA

Director01 May 2001Active
Fox House, Edward Street, Redditch, B97 6HA

Director28 April 2017Active
Fox House, Edward Street, Redditch, United Kingdom, B97 6HA

Director01 January 1999Active
Fox House, Edward Street, Redditch, United Kingdom, B97 6HA

Director01 January 1999Active
Fox House, Edward Street, Redditch, B97 6HA

Director28 April 2017Active
The Mill House, House Ham Green, Redditch, B97 5UB

Secretary-Active
Trentham House, Red Lion Street, Alvechurch, B48 7LF

Secretary01 January 2002Active
Fox House, Edward Street, Redditch, United Kingdom, B97 6HA

Director-Active
2 Shepley Road, Barnt Green, Birmingham, B45 8JW

Director-Active
15 Penny Close, Longlevens, Gloucester, GL2 0NP

Director01 December 2003Active
18 Newton Close, Oakenshaw South, Redditch, B98 7YR

Director-Active
81 Oakham Close, Oakenshaw, Redditch, B98 7YQ

Director-Active
59 Hither Green Lane, Redditch, B98 9BN

Director-Active
Trentham House, Red Lion Street, Alvechurch, B48 7LF

Director01 July 2003Active

People with Significant Control

Worcestershire Metal Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fox House, Edward Street, Redditch, England, B97 6HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.