About

Registered Number: 06658294
Date of Incorporation: 28/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: CROWSONBAL, 193-195 Wellington Road South, Stockport, Cheshire, SK2 6NG

 

Verbascum Agricultural Services Ltd was founded on 28 July 2008 and are based in Stockport. The business has 3 directors listed as Economica Company Secretaries Ltd, Crowson, Peter Gareth, Crowson, Susan Elizabeth. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWSON, Peter Gareth 01 August 2014 - 1
CROWSON, Susan Elizabeth 28 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ECONOMICA COMPANY SECRETARIES LTD 28 July 2008 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 07 September 2017
RESOLUTIONS - N/A 20 June 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 13 August 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 21 August 2014
DISS40 - Notice of striking-off action discontinued 12 August 2014
AA - Annual Accounts 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 13 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 29 November 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
AA - Annual Accounts 23 October 2012
DISS16(SOAS) - N/A 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH04 - Change of particulars for corporate secretary 10 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 September 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.