About

Registered Number: 05642778
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Seven Oaks, Clewers Hill, Waltham Chase, Southampton, Hampshire, SO32 2LN

 

Based in Southampton, Hampshire, Verotec Ltd was founded on 02 December 2005, it's status at Companies House is "Active". The company has 3 directors listed as Armstrong, Timothy, Roberts, Shelley Jane, Young, Melvyn Arthur. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Timothy 02 December 2005 - 1
ROBERTS, Shelley Jane 01 March 2017 - 1
YOUNG, Melvyn Arthur 19 March 2007 04 August 2016 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 10 October 2016
SH03 - Return of purchase of own shares 07 September 2016
RESOLUTIONS - N/A 23 August 2016
SH06 - Notice of cancellation of shares 23 August 2016
TM01 - Termination of appointment of director 05 August 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 08 January 2012
RESOLUTIONS - N/A 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 16 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
RESOLUTIONS - N/A 22 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 October 2007
225 - Change of Accounting Reference Date 04 September 2007
395 - Particulars of a mortgage or charge 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 16 March 2007
363a - Annual Return 15 January 2007
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

All assets debenture 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.