About

Registered Number: 03467091
Date of Incorporation: 17/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ,

 

Founded in 1997, Veritas Company (UK) Ltd has its registered office in Coventry, West Midlands, it's status is listed as "Active". We don't know the number of employees at this organisation. Chester, Aidan Robert, Byrne, Damian, Chester, Aidan Robert, Hassett, Ned, Fr, Melody, Sean, Brennan, Nano, Clarke, Martin, Father, Costello, Joseph, Hall, Eamonn Gerrard, Doctor, Hyland, Maura, Kirwan, James, Murray, Diarmuid, Whelehan, Harold are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Damian 16 September 2013 - 1
CHESTER, Aidan Robert 17 October 2016 - 1
HASSETT, Ned, Fr 16 September 2013 - 1
BRENNAN, Nano 11 June 2007 16 September 2013 1
CLARKE, Martin, Father 23 June 2010 16 September 2013 1
COSTELLO, Joseph 30 June 2003 11 June 2007 1
HALL, Eamonn Gerrard, Doctor 25 June 1998 28 September 2001 1
HYLAND, Maura 28 September 2001 14 October 2016 1
KIRWAN, James 17 November 1997 11 June 2007 1
MURRAY, Diarmuid 17 November 1997 30 June 2003 1
WHELEHAN, Harold 11 June 2007 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CHESTER, Aidan Robert 07 November 2016 - 1
MELODY, Sean 17 November 1997 01 July 2000 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 March 2020
AA - Annual Accounts 04 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 19 October 2017
AP03 - Appointment of secretary 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 28 February 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 09 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 03 September 1999
287 - Change in situation or address of Registered Office 11 June 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
MEM/ARTS - N/A 12 May 1999
RESOLUTIONS - N/A 17 March 1999
MEM/ARTS - N/A 17 March 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
225 - Change of Accounting Reference Date 21 January 1998
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.