VERVE SHREWSBURY LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom
StatusACTIVE
Company No.12418028
CategoryPrivate Limited Company
Incorporated22 Jan 2020
Age4 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

VERVE SHREWSBURY LIMITED is an active private limited company with number 12418028. It was incorporated 4 years, 4 months, 27 days ago, on 22 January 2020. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-17

Psc name: Britnell Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Buffavento Limited

Notification date: 2021-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adnan Hodzic

Cessation date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Jeffrey Robert Britnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: 1 Brassey Road Shrewsbury SY3 7FA England

Change date: 2023-03-14

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robert Britnell

Appointment date: 2022-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Britnell

Cessation date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Paula Marie Talbot

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Jeffrey Robert Britnell

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 04 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124180280003

Charge creation date: 2021-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 04 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124180280002

Charge creation date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: Column House 7 London Road Shrewsbury SY2 6NN United Kingdom

New address: 1 Brassey Road Shrewsbury SY3 7FA

Change date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-03

Charge number: 124180280001

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Jeffrey Robert Britnell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Hodzic

Appointment date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Britnel

Change date: 2020-01-27

Documents

View document PDF

Incorporation company

Date: 22 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 COMMERCIAL PROPERTIES LIMITED

UNITY HOUSE COMPASS POINT BUSINESS PARK,ST. IVES,PE27 5JL

Number:09494872
Status:ACTIVE
Category:Private Limited Company

A.C.S. & T. GRIMSBY LTD.

LINTON PARK,MAIDSTONE,ME17 4AB

Number:00515144
Status:ACTIVE
Category:Private Limited Company

CLAY OVEN VARNA LTD

43-45 SEASIDE ROAD,EAST SUSSEX,BN21 3PL

Number:11935859
Status:ACTIVE
Category:Private Limited Company

HAYES ENTERPRISE LTD

125 MAESGLAS GROVE,NEWPORT,NP20 3DN

Number:09021949
Status:ACTIVE
Category:Private Limited Company

JMY HOMES LIMITED

4 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:10806838
Status:ACTIVE
Category:Private Limited Company

S & S INDUSTRIAL SERVICES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:07466659
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