About

Registered Number: 05735272
Date of Incorporation: 08/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2e Smallford Lane, Smallford, St. Albans, Hertfordshire, AL4 0SA

 

Versatile Utilities Ltd was registered on 08 March 2006 and are based in Hertfordshire, it's status at Companies House is "Active". There are 4 directors listed for Versatile Utilities Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Jonathan Edward 08 March 2006 - 1
SHAW, Tony 21 August 2018 - 1
CHAPMAN, Deborah 31 October 2018 12 April 2019 1
KNOWLES, Pamela 08 March 2006 26 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 17 March 2020
PSC01 - N/A 24 July 2019
SH01 - Return of Allotment of shares 12 July 2019
RESOLUTIONS - N/A 10 July 2019
PSC04 - N/A 10 July 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 March 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 09 November 2015
SH03 - Return of purchase of own shares 12 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
SH06 - Notice of cancellation of shares 20 July 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 15 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 06 April 2010
AA01 - Change of accounting reference date 06 April 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 08 May 2007
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 August 2012 Outstanding

N/A

Debenture 12 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.