VERE ENGINEERING LIMITED
BIRMINGHAM


Company number 02244568
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 43 GREAT LISTER STREET, ASTON, BIRMINGHAM, B7 4LW.
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Statement of capital following an allotment of shares on 25 January 2017 GBP 124 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VERE ENGINEERING LIMITED are www.vereengineering.co.uk, and www.vere-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and six months. Vere Engineering Limited is a Private Limited Company. The company registration number is 02244568. Vere Engineering Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Vere Engineering Limited is 43 Great Lister Street Aston Birmingham B7 4lw. The company`s financial liabilities are £232.3k. It is £213.97k against last year. The cash in hand is £21.46k. It is £11.3k against last year. And the total assets are £836.61k, which is £179.6k against last year. CARDWELL, David is a Director of the company. HAYWARD, Andrew, Mr is a Director of the company. TOTNEY, David Anthony is a Director of the company. Secretary VERE, Gillian has been resigned. Director VERE, Gillian has been resigned. Director VERE, Stephen Bingham has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


vere engineering Key Finiance

LIABILITIES £232.3k
+1167%
CASH £21.46k
+111%
TOTAL ASSETS £836.61k
+27%
All Financial Figures

Current Directors

Director
CARDWELL, David
Appointed Date: 13 June 2014
64 years old

Director
HAYWARD, Andrew, Mr
Appointed Date: 01 April 2015
59 years old

Director
TOTNEY, David Anthony
Appointed Date: 19 May 2015
63 years old

Resigned Directors

Secretary
VERE, Gillian
Resigned: 13 June 2014

Director
VERE, Gillian
Resigned: 13 June 2014
77 years old

Director
VERE, Stephen Bingham
Resigned: 13 June 2014
80 years old

Persons With Significant Control

Quadriga Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERE ENGINEERING LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jan 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 124

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2016
Registration of charge 022445680006, created on 27 May 2016
31 May 2016
Registration of charge 022445680005, created on 26 May 2016
...
... and 74 more events
19 May 1988
Registered office changed on 19/05/88 from: 2 baches street london N1 6UB

17 May 1988
Company name changed bughot LIMITED\certificate issued on 18/05/88

12 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1988
Incorporation

15 Apr 1988
Incorporation

VERE ENGINEERING LIMITED Charges

27 May 2016
Charge code 0224 4568 0006
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Bryan William Young (As Security Trustee)
Description: Contains fixed charge…
26 May 2016
Charge code 0224 4568 0005
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
30 June 2014
Charge code 0224 4568 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
10 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 6 June 2014
Persons entitled: Barclays Bank PLC
Description: Unit 2 jameson road,aston,birmingham,west midlands as…
4 January 1991
Debenture
Delivered: 24 January 1991
Status: Satisfied on 6 June 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
19 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 6 June 2014
Persons entitled: Barclays Bank PLC
Description: Uni 2 jameson road aston birmingham west midlands.