This company is commonly known as Versant (eton) Limited. The company was founded 7 years ago and was given the registration number 10462597. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | VERSANT (ETON) LIMITED |
---|---|---|
Company Number | : | 10462597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL | Director | 04 November 2016 | Active |
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL | Director | 27 June 2017 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Director | 28 April 2020 | Active |
Innovations House, 19, Staple Gardens, Winchester, England, SO23 8SR | Secretary | 05 July 2017 | Active |
Frank Mountain | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Charlecotte Mews, Winchester, England, SO23 8SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-06 | Officers | Appoint corporate director company with name date. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Change person secretary company with change date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Change account reference date company current extended. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Appoint person secretary company with name date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.