About

Registered Number: 04888675
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Dunley Hill Court, Crocknorth Road Ranmore Common, Dorking, Surrey, RH5 6SX

 

Having been setup in 2003, Veritas Precious Metal Design Ltd are based in Dorking. There are 2 directors listed as Platt, Louisa Lesley Eileen, Platt, Mark Robert for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Louisa Lesley Eileen 04 September 2003 - 1
PLATT, Mark Robert 04 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 11 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 18 September 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 06 July 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2004 Outstanding

N/A

Deposit agreement to secure own liabilities 05 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.