VERIFICATION SYSTEMS LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 1WP

Company number 05669215
Status Active
Incorporation Date 9 January 2006
Company Type Private Limited Company
Address SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY, COLDEN COMMON, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 1WP
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 26512 - Manufacture of electronic industrial process control equipment, 26702 - Manufacture of photographic and cinematographic equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 January 2017; Termination of appointment of Phillip James Raynsford as a director on 5 April 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of VERIFICATION SYSTEMS LTD are www.verificationsystems.co.uk, and www.verification-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Swaythling Rail Station is 4.6 miles; to St Denys Rail Station is 5.9 miles; to Swanwick Rail Station is 8.4 miles; to Fareham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verification Systems Ltd is a Private Limited Company. The company registration number is 05669215. Verification Systems Ltd has been working since 09 January 2006. The present status of the company is Active. The registered address of Verification Systems Ltd is Sullivan Court Wessex Business Park Wessex Way Colden Common Winchester Hampshire England So21 1wp. The company`s financial liabilities are £31.8k. It is £-1.81k against last year. And the total assets are £29.36k, which is £-5.79k against last year. NORRIDGE, Derek Graham is a Secretary of the company. NORRIDGE, Derek Graham is a Director of the company. WAGNER, Erwin is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director RAYNSFORD, Phillip James has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


verification systems Key Finiance

LIABILITIES £31.8k
-6%
CASH n/a
TOTAL ASSETS £29.36k
-17%
All Financial Figures

Current Directors

Secretary
NORRIDGE, Derek Graham
Appointed Date: 09 January 2006

Director
NORRIDGE, Derek Graham
Appointed Date: 09 January 2006
70 years old

Director
WAGNER, Erwin
Appointed Date: 09 March 2006
67 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 09 January 2006
Appointed Date: 09 January 2006

Director
RAYNSFORD, Phillip James
Resigned: 05 April 2017
Appointed Date: 09 January 2006
70 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 09 January 2006
Appointed Date: 09 January 2006

Persons With Significant Control

Mr Derek Graham Norridge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip James Raynsford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Erwin Michael Wagner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERIFICATION SYSTEMS LTD Events

07 Apr 2017
Micro company accounts made up to 31 January 2017
06 Apr 2017
Termination of appointment of Phillip James Raynsford as a director on 5 April 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 May 2016
Registered office address changed from 4 Leylands Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 19 May 2016
17 May 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 36 more events
19 Jan 2006
New secretary appointed;new director appointed
19 Jan 2006
New director appointed
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
09 Jan 2006
Incorporation

VERIFICATION SYSTEMS LTD Charges

7 July 2014
Charge code 0566 9215 0003
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 November 2013
Charge code 0566 9215 0002
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 July 2011
Charge of deposit
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…