UKBizDB.co.uk

VERTELLA LIMITED

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

This company is commonly known as Vertella Limited. The company was founded 35 years ago and was given the registration number 02317273. The firm's registered office is in CATON ROAD. You can find them at Hornby House, Lansil Industrial Estate, Caton Road, Lancaster. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:VERTELLA LIMITED
Company Number:02317273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hornby House, Lansil Industrial Estate, Caton Road, Lancaster, LA1 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornby House, Lansil Industrial Estate, Caton Road, LA1 3PQ

Secretary07 May 2015Active
14, Cedarwood Place, Standen Park, Lancaster, LA1 3FL

Director28 November 1993Active
Hornby House, Lansil Industrial Estate, Caton Road, LA1 3PQ

Director02 May 2023Active
Hornby House, Lansil Industrial Estate, Caton Road, LA1 3PQ

Director09 April 2020Active
57 Marine Drive, Hest Bank, LA2 6EG

Director-Active
57 Marine Drive, Hest Bank, LA2 6EG

Secretary-Active
Hornby House, Lansil Industrial Estate, Caton Road, LA1 3PQ

Secretary04 March 2013Active
57 Marine Drive, Hest Bank, LA2 6EG

Director-Active
23 Croftland Gardens, Mill Lane Bolton Le Sands, Carnforth, LA5 8FB

Director-Active

People with Significant Control

Mr Paul Richard Bentley
Notified on:11 May 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Hornby House, Caton Road, LA1 3PQ
Nature of control:
  • Significant influence or control
Mr David Robert Bentley
Notified on:11 May 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Hornby House, Caton Road, LA1 3PQ
Nature of control:
  • Significant influence or control

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.