VERITAS SAFETY UK LIMITED
BIRKENHEAD JMWCO 92 LIMITED

Hellopages » Merseyside » Wirral » CH41 1LJ

Company number 07106144
Status Active
Incorporation Date 16 December 2009
Company Type Private Limited Company
Address G8 PACIFIC ROAD, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH41 1LJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Registration of charge 071061440004, created on 10 November 2016. The most likely internet sites of VERITAS SAFETY UK LIMITED are www.veritassafetyuk.co.uk, and www.veritas-safety-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3 miles; to Kirkby Rail Station is 7.7 miles; to Flint Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veritas Safety Uk Limited is a Private Limited Company. The company registration number is 07106144. Veritas Safety Uk Limited has been working since 16 December 2009. The present status of the company is Active. The registered address of Veritas Safety Uk Limited is G8 Pacific Road Birkenhead Merseyside England Ch41 1lj. . BARKES, Oliver John is a Director of the company. KIRKHAM, Sandra is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Director AMIRI, Said Amin has been resigned. Director ATKINSON, Richard has been resigned. Director COURTNEY, John David has been resigned. Director O'BRIEN, Edward Charles has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BARKES, Oliver John
Appointed Date: 31 March 2013
61 years old

Director
KIRKHAM, Sandra
Appointed Date: 24 August 2015
67 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 28 January 2010

Resigned Directors

Director
AMIRI, Said Amin
Resigned: 21 December 2009
Appointed Date: 16 December 2009
69 years old

Director
ATKINSON, Richard
Resigned: 22 July 2015
Appointed Date: 08 January 2014
69 years old

Director
COURTNEY, John David
Resigned: 01 February 2014
Appointed Date: 23 December 2009
52 years old

Director
O'BRIEN, Edward Charles
Resigned: 28 January 2010
Appointed Date: 21 December 2009
75 years old

Persons With Significant Control

Said Amin Amiri
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VERITAS SAFETY UK LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 16 December 2016 with updates
24 Nov 2016
Registration of charge 071061440004, created on 10 November 2016
11 Nov 2016
Satisfaction of charge 071061440003 in full
27 Sep 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
...
... and 34 more events
11 Jan 2010
Termination of appointment of Said Amiri as a director
11 Jan 2010
Appointment of John David Courtney as a director
11 Jan 2010
Appointment of Edward Charles O'brien as a director
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
16 Dec 2009
Incorporation

VERITAS SAFETY UK LIMITED Charges

10 November 2016
Charge code 0710 6144 0004
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Jade State Wealth Limited
Description: The company charged by way of first fixed charge all its…
9 May 2016
Charge code 0710 6144 0003
Delivered: 17 May 2016
Status: Satisfied on 11 November 2016
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by F W Capital Limited
Description: Contains fixed charge…
29 January 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 27 September 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Mortgage debenture
Delivered: 24 December 2009
Status: Satisfied on 8 April 2016
Persons entitled: Pfl Centre of Excellence Limited
Description: Fixed and floating charge over the undertaking and all…