-
VERMAPORT LIMITED - Mv House 14 Vickery Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RY, United Kingdom
Company Information
- Company registration number
- 08522697
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mv House 14 Vickery Way, Chetwynd Business Park
- Chilwell
- Nottingham
- NG9 6RY Mv House 14 Vickery Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RY UK
Management
- Managing Directors
- MARSDEN, Phillip James
- TURTON, Luke
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-09
- Age Of Company 2013-05-09 11 years
- SIC/NACE
- 28220
Ownership
- Beneficial Owners
- Chanderhill Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2024-05-23
- Last Date: 2023-05-09
-
VERMAPORT LIMITED Company Description
- VERMAPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 08522697. Its current trading status is "live". It was registered 2013-05-09. It has declared SIC or NACE codes as "28220". It has 2 directors The latest accounts are filed up to 2023-06-30.It can be contacted at Mv House 14 Vickery Way, Chetwynd Business Park .
Get VERMAPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vermaport Limited - Mv House 14 Vickery Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RY, United Kingdom
- 2013-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERMAPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-03-19) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-13) - AA
-
confirmation-statement-with-no-updates (2023-06-23) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-23) - TM01
-
appoint-person-director-company-with-name-date (2022-06-23) - AP01
-
change-person-director-company-with-change-date (2022-06-23) - CH01
-
capital-variation-of-rights-attached-to-shares (2022-06-27) - SH10
-
capital-name-of-class-of-shares (2022-06-27) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-29) - MR01
-
memorandum-articles (2022-07-04) - MA
-
resolution (2022-07-05) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-14) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-10-28) - MR04
-
confirmation-statement-with-no-updates (2021-06-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-09) - AA
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-small (2019-04-02) - AA
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
gazette-filings-brought-up-to-date (2018-08-01) - DISS40
-
termination-secretary-company-with-name-termination-date (2018-07-31) - TM02
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-14) - PSC02
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-full (2017-02-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-13) - MR01
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
-
resolution (2015-05-19) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-07) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-09) - NEWINC
-
resolution (2013-10-30) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-07-10) - AP03
-
appoint-person-director-company-with-name (2013-07-10) - AP01
-
change-account-reference-date-company-current-extended (2013-05-17) - AA01
-
capital-allotment-shares (2013-10-30) - SH01
-
capital-name-of-class-of-shares (2013-10-30) - SH08