VEERSTYLE LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1PE

Company number 01669909
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address 57A THE BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VEERSTYLE LIMITED are www.veerstyle.co.uk, and www.veerstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Veerstyle Limited is a Private Limited Company. The company registration number is 01669909. Veerstyle Limited has been working since 06 October 1982. The present status of the company is Active. The registered address of Veerstyle Limited is 57a The Broadway Leigh On Sea Essex Ss9 1pe. . CLOW, Michael Charles is a Secretary of the company. CLOW, Charles Richard Joseph is a Director of the company. CLOW, Michael Charles is a Director of the company. CLOW, Rees is a Director of the company. Secretary CLOW, Rees has been resigned. Secretary DUNSTER, Alfred William has been resigned. Secretary SALMON, Sylvia Julia Salmon has been resigned. Director SALMON, Kenneth Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
CLOW, Michael Charles
Appointed Date: 01 September 1998

Director

Director
CLOW, Michael Charles
Appointed Date: 01 October 1993
66 years old

Director
CLOW, Rees

70 years old

Resigned Directors

Secretary
CLOW, Rees
Resigned: 30 September 1993
Appointed Date: 01 October 1991

Secretary
DUNSTER, Alfred William
Resigned: 01 September 1998
Appointed Date: 01 October 1993

Secretary
SALMON, Sylvia Julia Salmon
Resigned: 01 October 1991

Director
SALMON, Kenneth Michael
Resigned: 04 February 1992
84 years old

Persons With Significant Control

Mr Charles Richard Joseph Clow
Notified on: 6 August 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rees Clow
Notified on: 6 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEERSTYLE LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
15 Jul 1988
Return made up to 21/06/88; full list of members

23 Nov 1987
Accounts for a small company made up to 31 December 1986

23 Nov 1987
Return made up to 28/07/87; full list of members

27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Return made up to 23/07/86; full list of members

VEERSTYLE LIMITED Charges

10 September 2014
Charge code 0166 9909 0007
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
14 June 2011
All assets debenture
Delivered: 15 June 2011
Status: Satisfied on 16 August 2014
Persons entitled: Calverton Factors LTD
Description: By way of fixed charge all fixed assets all specific book…
19 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Rent deposit deed
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Pgs Nominee No. 1 Limited and Pgs Nominee No. 2 Limited
Description: The deposit paid pursuant to the deed and all monies from…
11 June 1998
Deed of charge over credit balances
Delivered: 18 June 1998
Status: Satisfied on 28 June 2011
Persons entitled: Barclays Bank PLC
Description: Account number 60205443. the charge creates a fixed charge…
28 September 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 3 September 2014
Persons entitled: Barclays Bank PLC
Description: 1A central road, dartford, kent.
16 May 1989
Debenture
Delivered: 25 May 1989
Status: Satisfied on 27 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…