UKBizDB.co.uk

VERRICO & ASSOCIATES LIMITED

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

This company is commonly known as Verrico & Associates Limited. The company was founded 3 years ago and was given the registration number 12901607. The firm's registered office is in HERNE BAY. You can find them at 149-151 Mortimer Street, , Herne Bay, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:VERRICO & ASSOCIATES LIMITED
Company Number:12901607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:149-151 Mortimer Street, Herne Bay, United Kingdom, CT6 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Tyndale Park, Herne Bay, United Kingdom, CT6 6BS

Secretary24 September 2020Active
156, Reculver Road, Herne Bay, United Kingdom, CT6 6PL

Director02 August 2022Active
45 Tyndale Park, Herne Bay, United Kingdom, CT6 6BS

Director01 February 2021Active
10 Alma Road, Herne Bay, United Kingdom, CT6 6JJ

Director24 September 2020Active
3 Queens Avenue, Herne Bay, England,

Director01 February 2021Active
8 Harrison Terrace, Colegates Road, Oare, Faversham, United Kingdom, ME13 0QL

Director24 September 2020Active
156 Reculver Road, Bank Chambers, 156 Reculver Road Beltinge, Herne Bay, England, CT6 6PL

Director15 December 2021Active

People with Significant Control

Mrs Joanna Margaret Verrico
Notified on:29 December 2020
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:10 Alma Road, Herne Bay, United Kingdom, CT6 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natasha Anne Adams
Notified on:24 September 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:8 Harrison Terrace, Colegates Road, Faversham, United Kingdom, ME13 0QL
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
2024-01-29Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-06-29Accounts

Change account reference date company previous extended.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.