UKBizDB.co.uk

VERSESURE LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Palmers Road, Redditch, England, B98 0RF

Director04 May 2022Active
9, Palmers Road, Redditch, England, B98 0RF

Director04 May 2022Active
5 Cardonnel Villas, Skewen, Neath, SA10 6BD

Secretary28 October 1992Active
12, Dyffryn Woods, Bryncoch, Neath, Wales, SA10 7QA

Secretary25 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 October 1992Active
19 Gnoll Park Road, Neath,

Director25 January 1993Active
13, Mill Race, Neath Abbey, Neath, United Kingdom, SA10 7FL

Director28 October 1992Active
Upton House, Bathwick Hill, Bath, England, BA2 6EX

Director08 November 2017Active
Charter House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9FS

Director29 October 2004Active
Plas Y Felin,, Pontwalby, Glynneath, Neath, SA11 5LH

Director25 January 1993Active
The Coach House, Pont Walby, Glynneath, SA11 5LH

Director19 April 2006Active
134 Ridgewood Gardens, Cimla, Neath, SA11 3QG

Director13 March 1995Active
23 Newton Nottage Road, Porthcawl, CF36 5PF

Director25 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-23Accounts

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2023-10-23Accounts

Change account reference date company current shortened.

Download
2023-08-01Other

Legacy.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Capital

Capital return purchase own shares.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Change of constitution

Statement of companys objects.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Address

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

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-04Capital

Capital cancellation shares.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.