This company is commonly known as Versesure Limited. The company was founded 31 years ago and was given the registration number 02754437. The firm's registered office is in SWANSEA. You can find them at C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | VERSESURE LIMITED |
---|---|---|
Company Number | : | 02754437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1992 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom, SA7 9FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Palmers Road, Redditch, England, B98 0RF | Director | 04 May 2022 | Active |
9, Palmers Road, Redditch, England, B98 0RF | Director | 04 May 2022 | Active |
5 Cardonnel Villas, Skewen, Neath, SA10 6BD | Secretary | 28 October 1992 | Active |
12, Dyffryn Woods, Bryncoch, Neath, Wales, SA10 7QA | Secretary | 25 January 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 October 1992 | Active |
19 Gnoll Park Road, Neath, | Director | 25 January 1993 | Active |
13, Mill Race, Neath Abbey, Neath, United Kingdom, SA10 7FL | Director | 28 October 1992 | Active |
Upton House, Bathwick Hill, Bath, England, BA2 6EX | Director | 08 November 2017 | Active |
Charter House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9FS | Director | 29 October 2004 | Active |
Plas Y Felin,, Pontwalby, Glynneath, Neath, SA11 5LH | Director | 25 January 1993 | Active |
The Coach House, Pont Walby, Glynneath, SA11 5LH | Director | 19 April 2006 | Active |
134 Ridgewood Gardens, Cimla, Neath, SA11 3QG | Director | 13 March 1995 | Active |
23 Newton Nottage Road, Porthcawl, CF36 5PF | Director | 25 January 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 October 1992 | Active |
Cecil Jones Limited | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Baldwins, Charter Court, Swansea, United Kingdom, SA7 9FS |
Nature of control | : |
|
Cml Jones Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Ty Caer Wyr, Charter Court, Swansea, Wales, SA7 9FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-23 | Accounts | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2023-10-23 | Accounts | Change account reference date company current shortened. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-20 | Capital | Capital return purchase own shares. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-10 | Change of constitution | Statement of companys objects. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Capital | Capital cancellation shares. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.