Martland Industrial Park
Wigan
Lancs
WN5 0LA
Director Name | Mr Philip Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&5 Tetbury Court Martland Industrial Park Wigan Lancs WN5 0LA |
Director Name | Mr Philip Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wigan Road Standish Wigan WN6 0BQ |
Secretary Name | Mr Philip Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wigan Road Standish Wigan WN6 0BQ |
Website | www.versauk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 214275 |
Telephone region | Wigan |
Registered Address | Units 2&5 Tetbury Court Martland Industrial Park Wigan Lancs WN5 0LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £80,665 |
Cash | £25,094 |
Current Liabilities | £105,469 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Director's details changed for Mr Philip Cox on 1 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Philip Cox on 1 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 January 2014 | Director's details changed for Mark Maloney on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mark Maloney on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mark Maloney on 1 January 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Philip Cox as a director (2 pages) |
25 May 2011 | Appointment of Mr Philip Cox as a director (2 pages) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Mark Maloney on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mark Maloney on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mark Maloney on 1 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH United Kingdom on 2 February 2010 (1 page) |
21 December 2009 | Termination of appointment of Philip Cox as a director (1 page) |
21 December 2009 | Termination of appointment of Philip Cox as a director (1 page) |
21 December 2009 | Termination of appointment of Philip Cox as a secretary (1 page) |
21 December 2009 | Termination of appointment of Philip Cox as a secretary (1 page) |
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |