VERO TECHNOLOGIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2FY

Company number 04796344
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address UNIT 25 SOLENT IND. EST., HEDGE END, SOUTHAMPTON, SO30 2FY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 1,000 ; Termination of appointment of John Cockburn Morton as a director on 3 July 2016; Appointment of Ms Claire Helena Newall as a director on 3 July 2016. The most likely internet sites of VERO TECHNOLOGIES LIMITED are www.verotechnologies.co.uk, and www.vero-technologies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. The distance to to St Denys Rail Station is 3.7 miles; to Swanwick Rail Station is 3.8 miles; to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vero Technologies Limited is a Private Limited Company. The company registration number is 04796344. Vero Technologies Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Vero Technologies Limited is Unit 25 Solent Ind Est Hedge End Southampton So30 2fy. The company`s financial liabilities are £218.77k. It is £-850.36k against last year. The cash in hand is £267.42k. It is £-681.72k against last year. And the total assets are £427.21k, which is £-800.43k against last year. MORTON, Claire Helena is a Secretary of the company. NEWALL, Claire Helena is a Director of the company. Secretary MORTON, John Cockburn has been resigned. Director MORTON, John Cockburn has been resigned. Director PARRATT, Daniel Barrington has been resigned. The company operates in "Manufacture of other plastic products".


vero technologies Key Finiance

LIABILITIES £218.77k
-80%
CASH £267.42k
-72%
TOTAL ASSETS £427.21k
-66%
All Financial Figures

Current Directors

Secretary
MORTON, Claire Helena
Appointed Date: 24 March 2004

Director
NEWALL, Claire Helena
Appointed Date: 03 July 2016
46 years old

Resigned Directors

Secretary
MORTON, John Cockburn
Resigned: 24 March 2004
Appointed Date: 12 June 2003

Director
MORTON, John Cockburn
Resigned: 03 July 2016
Appointed Date: 12 June 2003
81 years old

Director
PARRATT, Daniel Barrington
Resigned: 24 March 2004
Appointed Date: 12 June 2003
62 years old

VERO TECHNOLOGIES LIMITED Events

10 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,000

07 Jul 2016
Termination of appointment of John Cockburn Morton as a director on 3 July 2016
07 Jul 2016
Appointment of Ms Claire Helena Newall as a director on 3 July 2016
01 Oct 2015
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Satisfaction of charge 4 in full
...
... and 51 more events
19 Mar 2004
Particulars of mortgage/charge
10 Oct 2003
Ad 14/09/03--------- £ si 99999@1=99999 £ ic 1/100000
10 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Oct 2003
Particulars of mortgage/charge
12 Jun 2003
Incorporation

VERO TECHNOLOGIES LIMITED Charges

27 March 2007
Lease
Delivered: 3 April 2007
Status: Satisfied on 28 July 2015
Persons entitled: Industrial Property Investment Fund
Description: £5,875.00 and the amount from time to time held in the…
10 May 2004
Assignment of keyman life policy
Delivered: 19 May 2004
Status: Satisfied on 28 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax financial services policy number ASSH009930 dated…
22 March 2004
Rent deposit deed
Delivered: 30 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Peter James Jackson and Magdalene Esther Jackson
Description: The company's interest in the deposit account held by the…
18 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Assignment of keyman life policy intimation dated 18/03/04 and assignation
Delivered: 19 March 2004
Status: Satisfied on 11 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: halifax financial services policy number:…
25 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 28 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…