Company number 02914730
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 102 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, UNITED KINGDOM, M44 5AN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 4
. The most likely internet sites of VERNACULAR LIMITED are www.vernacular.co.uk, and www.vernacular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Vernacular Limited is a Private Limited Company.
The company registration number is 02914730. Vernacular Limited has been working since 30 March 1994.
The present status of the company is Active. The registered address of Vernacular Limited is 102 Liverpool Road Cadishead Manchester United Kingdom M44 5an. . LAWAL, Olabisi is a Secretary of the company. LAWAL, Olufemi is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary LAWAL, Mohammed Abayomi has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 May 1994
Appointed Date: 30 March 1994
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 May 1994
Appointed Date: 30 March 1994
Persons With Significant Control
Mr Olufemi Lawal
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
VERNACULAR LIMITED Events
22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Feb 2016
Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to 102 Liverpool Road Cadishead Manchester M44 5AN on 22 February 2016
...
... and 52 more events
03 Jun 1994
Accounting reference date notified as 31/05
12 May 1994
Director resigned;new director appointed
12 May 1994
Secretary resigned;new secretary appointed
12 May 1994
Registered office changed on 12/05/94 from: 54/58 caledonian road london N1 9RN