UKBizDB.co.uk

VERO SCREENING LTD

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

This company is commonly known as Vero Screening Ltd. The company was founded 19 years ago and was given the registration number 05392085. The firm's registered office is in BRIGHTON. You can find them at Princes House, Queens Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERO SCREENING LTD
Company Number:05392085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Princes House, Queens Road, Brighton, East Sussex, United Kingdom, BN1 3XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes House, Queens Road, Brighton, United Kingdom, BN1 3XB

Secretary18 July 2022Active
Princes House, Queens Road, Brighton, United Kingdom, BN1 3XB

Director18 July 2022Active
Princes House, Queens Road, Brighton, United Kingdom, BN1 3XB

Director18 July 2022Active
Princes House, Queens Road, Brighton, United Kingdom, BN1 3XB

Director19 March 2024Active
Princes House, Queens Road, Brighton, United Kingdom, BN1 3XB

Director18 July 2022Active
54 Penywern Road, London, SW5 9SX

Secretary11 April 2005Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Secretary21 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 March 2005Active
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH

Director12 July 2006Active
54 Penywern Road, London, SW5 9SX

Director11 April 2005Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director12 July 2006Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director23 August 2007Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director11 April 2005Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director23 August 2007Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director12 July 2006Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director12 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 March 2005Active

People with Significant Control

Accurate Background Uk Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:C/O Legalinx Limited Tallis House, 2 Tallis Street, London, England, EC4Y 0AB
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 (6 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-17Capital

Capital name of class of shares.

Download
2022-08-16Capital

Capital variation of rights attached to shares.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Appoint person secretary company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.