VERAZ LIMITED
WHITE CROSS

Hellopages » Lancashire » Lancaster » LA1 4XF

Company number 05975371
Status Active
Incorporation Date 23 October 2006
Company Type Private Limited Company
Address UNIT 8-4-5, HARPERS MILL, WHITE CROSS, LANCASTER, LA1 4XF
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Previous accounting period shortened from 31 October 2016 to 30 June 2016. The most likely internet sites of VERAZ LIMITED are www.veraz.co.uk, and www.veraz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Veraz Limited is a Private Limited Company. The company registration number is 05975371. Veraz Limited has been working since 23 October 2006. The present status of the company is Active. The registered address of Veraz Limited is Unit 8 4 5 Harpers Mill White Cross Lancaster La1 4xf. The company`s financial liabilities are £177.24k. It is £68.31k against last year. And the total assets are £46.18k, which is £-44.07k against last year. BEST, Kenneth Alaric is a Director of the company. Secretary BEST, Kenneth Alaric has been resigned. Secretary HUMPAGE, Phil has been resigned. Director HARDMAN, John Andrew has been resigned. Director HUMPAGE, Philip has been resigned. Director LEACK, David has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


veraz Key Finiance

LIABILITIES £177.24k
+62%
CASH n/a
TOTAL ASSETS £46.18k
-49%
All Financial Figures

Current Directors

Director
BEST, Kenneth Alaric
Appointed Date: 25 November 2008
78 years old

Resigned Directors

Secretary
BEST, Kenneth Alaric
Resigned: 22 July 2011
Appointed Date: 23 October 2006

Secretary
HUMPAGE, Phil
Resigned: 01 January 2016
Appointed Date: 22 July 2011

Director
HARDMAN, John Andrew
Resigned: 31 July 2010
Appointed Date: 01 May 2007
69 years old

Director
HUMPAGE, Philip
Resigned: 01 January 2016
Appointed Date: 10 March 2014
68 years old

Director
LEACK, David
Resigned: 09 July 2015
Appointed Date: 23 October 2006
44 years old

Persons With Significant Control

Mr Kenneth Alaric Best
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VERAZ LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Jul 2016
Previous accounting period shortened from 31 October 2016 to 30 June 2016
13 May 2016
Termination of appointment of Philip Humpage as a director on 1 January 2016
13 May 2016
Termination of appointment of Phil Humpage as a secretary on 1 January 2016
...
... and 34 more events
02 Dec 2008
Registered office changed on 02/12/2008 from unit 8-4-9 harpers mill, white cross, lancaster lancashire LA1 4XF
03 Jul 2008
Total exemption full accounts made up to 31 October 2007
28 Feb 2008
Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed

31 May 2007
New director appointed
23 Oct 2006
Incorporation

VERAZ LIMITED Charges

10 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…