About

Registered Number: 06777093
Date of Incorporation: 19/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffs, ST4 6SR,

 

Established in 2008, Verus Energy Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". We don't currently know the number of employees at the business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Hilary Louise 19 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 20 December 2019
RESOLUTIONS - N/A 02 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2019
SH19 - Statement of capital 02 December 2019
CAP-SS - N/A 02 December 2019
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 31 January 2014
SH01 - Return of Allotment of shares 29 November 2013
RESOLUTIONS - N/A 03 May 2013
AR01 - Annual Return 14 March 2013
SH01 - Return of Allotment of shares 14 March 2013
RESOLUTIONS - N/A 13 March 2013
CC04 - Statement of companies objects 13 March 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 12 January 2012
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 19 January 2011
SH01 - Return of Allotment of shares 11 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 13 September 2010
RESOLUTIONS - N/A 19 May 2010
AA01 - Change of accounting reference date 14 May 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 November 2009
RESOLUTIONS - N/A 25 November 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
CERTNM - Change of name certificate 24 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
RESOLUTIONS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.