About

Registered Number: 07106144
Date of Incorporation: 16/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Mann Island 1 Mann Island, 3rd Floor, Liverpool, L3 1BP,

 

Veritas Safety Uk Ltd was founded on 16 December 2009. The companies director is listed as Courtney, John David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, John David 23 December 2009 01 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 14 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA01 - Change of accounting reference date 17 December 2019
AD01 - Change of registered office address 10 February 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 11 June 2018
MR04 - N/A 08 June 2018
MR01 - N/A 24 May 2018
MR01 - N/A 22 May 2018
PSC01 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 23 April 2018
PSC05 - N/A 23 April 2018
PSC02 - N/A 23 March 2018
PSC06 - N/A 23 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 January 2017
MR01 - N/A 24 November 2016
MR04 - N/A 11 November 2016
AA01 - Change of accounting reference date 27 September 2016
MR04 - N/A 27 September 2016
MR01 - N/A 17 May 2016
MR04 - N/A 08 April 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
AD01 - Change of registered office address 26 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 14 January 2014
AA01 - Change of accounting reference date 14 January 2014
AD01 - Change of registered office address 14 January 2014
CH02 - Change of particulars for corporate director 14 January 2014
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 25 September 2012
CERTNM - Change of name certificate 05 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 09 February 2010
AP02 - Appointment of corporate director 09 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
RESOLUTIONS - N/A 11 January 2010
SH08 - Notice of name or other designation of class of shares 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AD01 - Change of registered office address 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
NEWINC - New incorporation documents 16 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 10 November 2016 Fully Satisfied

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Mortgage debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.