VERSAPERM LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AP

Company number 04488417
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 10 RAWCLIFFE HOUSE, HOWARTH ROAD, MAIDENHEAD, BERKSHIRE, SL6 1AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2 . The most likely internet sites of VERSAPERM LIMITED are www.versaperm.co.uk, and www.versaperm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Versaperm Limited is a Private Limited Company. The company registration number is 04488417. Versaperm Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Versaperm Limited is 10 Rawcliffe House Howarth Road Maidenhead Berkshire Sl6 1ap. The company`s financial liabilities are £1.45k. It is £-0.48k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £99.88k, which is £-10.64k against last year. ROBERTS, Kathryn Leigh is a Secretary of the company. ROBERTS, Christopher Austin is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


versaperm Key Finiance

LIABILITIES £1.45k
-26%
CASH £0k
TOTAL ASSETS £99.88k
-10%
All Financial Figures

Current Directors

Secretary
ROBERTS, Kathryn Leigh
Appointed Date: 17 July 2002

Director
ROBERTS, Christopher Austin
Appointed Date: 17 July 2002
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Christopher Austin Roberts
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Leigh Roberts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERSAPERM LIMITED Events

18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2

...
... and 34 more events
26 Jul 2002
New secretary appointed
26 Jul 2002
Registered office changed on 26/07/02 from: temple house 20 holywell row london EC2A 4XH
26 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jul 2002
£ nc 100/100000 17/07/02
17 Jul 2002
Incorporation

VERSAPERM LIMITED Charges

7 August 2012
All assets debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…