UKBizDB.co.uk

VERUS CONTRACTS LTD

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

This company is commonly known as Verus Contracts Ltd. The company was founded 10 years ago and was given the registration number 08601919. The firm's registered office is in ASCOT. You can find them at New Boundary House London Road, Sunningdale, Ascot, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VERUS CONTRACTS LTD
Company Number:08601919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:New Boundary House London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Secretary04 February 2015Active
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Director04 February 2015Active
3, Alder Glade, Burghfield Common, Reading, United Kingdom, RG7 3HW

Secretary09 July 2013Active
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Secretary03 February 2015Active
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Director09 July 2013Active
3, Alder Glade, Burghfield Common, Reading, United Kingdom, RG7 3HW

Director09 July 2013Active
New Boundary House, London Road, Sunningdale, Ascot, England, SL5 0DJ

Director03 February 2015Active

People with Significant Control

Mrs Sandra Seymour
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:New Boundary House, London Road, Ascot, SL5 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Seymour
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:New Boundary House, London Road, Ascot, SL5 0DJ
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
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Capital

Capital allotment shares.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Appoint person secretary company with name date.

Download
2015-02-04Officers

Appoint person director company with name date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-02-03Officers

Appoint person director company with name date.

Download
2015-02-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.