About

Registered Number: 04383451
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Weir Lodge House, 39 Wyver Lane, Belper, Derbyshire, DE56 2UB

 

Based in Belper, P L Varney Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARNEY, Paul Leonard 04 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CURRY-VARNEY, Rebecca 04 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 12 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
225 - Change of Accounting Reference Date 26 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Legal charge 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.