VERSATILE LIMITED
ABERCARN NEWPORT


Company number 02352705
Status Active
Incorporation Date 27 February 1989
Company Type Private Limited Company
Address IMPERIAL BUILDINGS, BRIDGE STREET WEST END, ABERCARN NEWPORT, GWENT NP11 4SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 15,000 . The most likely internet sites of VERSATILE LIMITED are www.versatile.co.uk, and www.versatile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Versatile Limited is a Private Limited Company. The company registration number is 02352705. Versatile Limited has been working since 27 February 1989. The present status of the company is Active. The registered address of Versatile Limited is Imperial Buildings Bridge Street West End Abercarn Newport Gwent Np11 4sb. . SACHS, Heidi is a Secretary of the company. BURLES, David Anthony is a Director of the company. LEWIS, John Kevin is a Director of the company. SACHS, Heidi is a Director of the company. Secretary BURLES, David Anthony has been resigned. Director BARNARD, Kevin John has been resigned. Director OSBORNE, Anthony Michael has been resigned. Director ROBERTS, Alan William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director

Director
LEWIS, John Kevin
Appointed Date: 01 April 2004
59 years old

Director
SACHS, Heidi
Appointed Date: 01 June 2001
59 years old

Resigned Directors

Secretary
BURLES, David Anthony
Resigned: 17 September 1992

Director
BARNARD, Kevin John
Resigned: 31 March 2005
Appointed Date: 07 December 2001
63 years old

Director
OSBORNE, Anthony Michael
Resigned: 04 January 1994
86 years old

Director
ROBERTS, Alan William
Resigned: 01 May 2000
Appointed Date: 04 January 1994
68 years old

Persons With Significant Control

Modplan Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERSATILE LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 15,000

06 Jul 2015
Accounts for a dormant company made up to 31 December 2014
02 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000

...
... and 76 more events
25 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1989
Registered office changed on 25/04/89 from: 2 baches street london N1 6UB

19 Apr 1989
Company name changed planfab LIMITED\certificate issued on 20/04/89

18 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1989
Incorporation

VERSATILE LIMITED Charges

12 December 2005
Guarantee & debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Guarantee & debenture
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1994
Guarantee & debenture
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1990
Debenture
Delivered: 2 March 1990
Status: Satisfied on 13 January 1995
Persons entitled: Kellock Limited
Description: All the book and other debts due to the company from time…
21 June 1989
Fixed and floating charge
Delivered: 26 June 1989
Status: Satisfied on 13 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…