UKBizDB.co.uk

VERSO HOLDINGS LIMITED

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

This company is commonly known as Verso Holdings Limited. The company was founded 10 years ago and was given the registration number 08737213. The firm's registered office is in LOUGHBOROUGH. You can find them at Unit 4 Bank Court, Weldon Road, Loughborough, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:VERSO HOLDINGS LIMITED
Company Number:08737213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Unit 4 Bank Court, Weldon Road, Loughborough, LE11 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director11 July 2023Active
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director11 July 2023Active
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director11 July 2023Active
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director11 July 2023Active
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director11 July 2023Active
Unit 3a, Ebenezer Street, Rock Ferry Industrial Estate, Birkenhead, United Kingdom, CH42 1NH

Director28 April 2023Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director18 October 2013Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director17 October 2013Active

People with Significant Control

Mrs Emma Kate Tudor
Notified on:23 June 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Ebenezer Street, Birkenhead, United Kingdom, CH42 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Miles Alistair Tudor
Notified on:28 April 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Ebenezer Street, Birkenhead, United Kingdom, CH42 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ampco 107 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Change of name

Certificate change of name company.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Address

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

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Capital

Capital variation of rights attached to shares.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Capital

Capital name of class of shares.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.