This company is commonly known as Verso Group (uk) Limited. The company was founded 13 years ago and was given the registration number 07484788. The firm's registered office is in BRENTFORD. You can find them at Suite 140 Westlink House, 981, Great West Road, Brentford, . This company's SIC code is 73110 - Advertising agencies.
Name | : | VERSO GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 07484788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 140 Westlink House, 981, Great West Road, Brentford, England, TW8 9DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 140, Westlink House, 981, Great West Road, Brentford, England, TW8 9DN | Director | 01 June 2014 | Active |
23, Guernsey Place, Three Mile Cross, Reading, England, RG7 1FZ | Director | 22 April 2020 | Active |
23, Guernsey Place, Three Mile Cross, Reading, England, RG7 1FZ | Director | 01 June 2014 | Active |
Cleedan House, 42 Coldharbour Lane, Harpenden, England, AL5 4UN | Director | 11 January 2011 | Active |
Enterprise House, 5 Roundwood Lane, Harpenden, England, AL5 3BW | Director | 13 February 2012 | Active |
5, Roundwood Lane, Harpenden, England, AL5 3BW | Director | 01 May 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 06 January 2011 | Active |
42 Cleedan House, Coldharbour Lane, Harpenden, England, AL5 4UN | Director | 10 November 2015 | Active |
Enterprise House, 5 Roundwood Lane, Harpenden, United Kingdom, AL5 3BW | Director | 01 October 2012 | Active |
Mr Anthony Christopher Hawkins | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | Cleedan House, 42 Coldharbour Lane, Harpenden, AL5 4UN |
Nature of control | : |
|
Mr Pankaj Dhanuka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 23, Guernsey Place, Reading, England, RG7 1FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Capital | Capital allotment shares. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.