About

Registered Number: 03875244
Date of Incorporation: 11/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 13 Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR

 

Veber Ltd was founded on 11 November 1999 and has its registered office in Watford, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are Smith, Annette Carol, Poultney, Delphine, Robinson, James Alexander, Crowe, Robert Keith, Laver, Neil Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Robert Keith 01 December 2015 30 June 2017 1
LAVER, Neil Robert 07 September 2015 18 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Annette Carol 01 December 2015 - 1
POULTNEY, Delphine 15 July 2004 01 December 2015 1
ROBINSON, James Alexander 11 November 1999 31 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 09 July 2018
PSC04 - N/A 09 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 12 July 2017
MR04 - N/A 28 January 2017
TM01 - Termination of appointment of director 18 January 2017
CS01 - N/A 14 November 2016
MR04 - N/A 04 November 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 02 December 2015
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 05 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
RESOLUTIONS - N/A 25 November 2014
CERTNM - Change of name certificate 19 November 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 April 2012
RESOLUTIONS - N/A 16 November 2011
AR01 - Annual Return 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 19 December 2003
CERTNM - Change of name certificate 19 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 07 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
363s - Annual Return 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
225 - Change of Accounting Reference Date 14 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2004 Fully Satisfied

N/A

Debenture 06 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.