VARMEA LIMITED

4 Bridge House Mews 4 Bridge House Mews, Warrington, WA4 2AA, Cheshire
StatusACTIVE
Company No.08166344
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

VARMEA LIMITED is an active private limited company with number 08166344. It was incorporated 11 years, 9 months ago, on 02 August 2012. The company address is 4 Bridge House Mews 4 Bridge House Mews, Warrington, WA4 2AA, Cheshire.



Company Fillings

Certificate change of name company

Date: 08 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stelex dps LIMITED\certificate issued on 08/03/24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mrs Leanne Vardy

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

New date: 2024-02-29

Made up date: 2024-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-03

Psc name: Mr James Vardy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Vardy

Change date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr James Vardy

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leanne Vardy

Change date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Vardy

Change date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 4 Bridge House Mews Thelwall Warrington Cheshire WA4 2AA

Change date: 2017-07-14

Old address: 79 Powder Mill Road Latchford Warrington Cheshire WA4 1GB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Vardy

Change date: 2014-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 79 Powder Mill Road Latchford Warrington Cheshire WA4 1GB

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: 84 Bradshaw Lane Warrington Cheshire WA4 2QN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Mr James Vardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-17

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Mr James Vardy

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: 84 Cradshaw Lane Warrington Cheshire WA4 2QN United Kingdom

Change date: 2012-08-20

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTHY SKILLING ELECTRICAL LTD

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:08616396
Status:ACTIVE
Category:Private Limited Company

CHERTSEY MARINE LIMITED

PENTON HOOK MARINA STAINS ROAD,SURREY,KT16 8QR

Number:03227869
Status:ACTIVE
Category:Private Limited Company

CIRCULAR NORTH LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09077972
Status:ACTIVE
Category:Private Limited Company

DOUGLAS .A. REED & ASSOCIATES LTD.

70 HIGH STREET,CHELMSFORD,CM2 7HH

Number:01363387
Status:ACTIVE
Category:Private Limited Company

GB SERVICES (NORTHWEST) LTD

111 MOUNT PLEASANT,LIVERPOOL,L3 5TF

Number:03383012
Status:ACTIVE
Category:Private Limited Company

MEJ WOOD CONSTRUCTION LIMITED

6 CLEVES CLOSE,MELTON MOWBRAY,LE13 0LZ

Number:09053631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source