VERSION BRITISH (UK) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1TD

Company number 05824446
Status Active
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address LANCASHIRE GATE, TIVIOT DALE, STOCKPORT, CHESHIRE, ENGLAND, SK1 1TD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 550 ; Director's details changed for Michael Ralph Odell on 12 April 2016; Registered office address changed from 20 Osborn Road Farnham Surrey GU9 9QT to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 1 June 2016. The most likely internet sites of VERSION BRITISH (UK) LIMITED are www.versionbritishuk.co.uk, and www.version-british-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Version British Uk Limited is a Private Limited Company. The company registration number is 05824446. Version British Uk Limited has been working since 22 May 2006. The present status of the company is Active. The registered address of Version British Uk Limited is Lancashire Gate Tiviot Dale Stockport Cheshire England Sk1 1td. The company`s financial liabilities are £83.56k. It is £12.85k against last year. The cash in hand is £15.05k. It is £12.64k against last year. And the total assets are £108.59k, which is £8.92k against last year. ODELL, Michael Ralph is a Secretary of the company. ODELL, John Neil is a Director of the company. ODELL, Michael Ralph is a Director of the company. Secretary ODELL, John Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ODELL, John Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


version british (uk) Key Finiance

LIABILITIES £83.56k
+18%
CASH £15.05k
+524%
TOTAL ASSETS £108.59k
+8%
All Financial Figures

Current Directors

Secretary
ODELL, Michael Ralph
Appointed Date: 20 April 2007

Director
ODELL, John Neil
Appointed Date: 22 May 2006
62 years old

Director
ODELL, Michael Ralph
Appointed Date: 20 April 2007
63 years old

Resigned Directors

Secretary
ODELL, John Richard
Resigned: 20 April 2007
Appointed Date: 22 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2006
Appointed Date: 22 May 2006

Director
ODELL, John Richard
Resigned: 20 April 2007
Appointed Date: 22 May 2006
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2006
Appointed Date: 22 May 2006

VERSION BRITISH (UK) LIMITED Events

22 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 550

01 Jun 2016
Director's details changed for Michael Ralph Odell on 12 April 2016
01 Jun 2016
Registered office address changed from 20 Osborn Road Farnham Surrey GU9 9QT to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 1 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 550

...
... and 25 more events
12 Jun 2006
Secretary resigned
12 Jun 2006
Director resigned
12 Jun 2006
New director appointed
12 Jun 2006
New secretary appointed;new director appointed
22 May 2006
Incorporation