-
VERICON SYSTEMS LIMITED - Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, GL53 7EG, United Kingdom
Company Information
- Company registration number
- 11335741
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Churchill Industrial Estate
- Churchill Road
- Cheltenham
- GL53 7EG
- England Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, GL53 7EG, England UK
Management
- Managing Directors
- COOK, Bernard John
- HARRIS, John Graham
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-30
- Age Of Company 2018-04-30 6 years
- SIC/NACE
- 26512
Ownership
- Beneficial Owners
- Mr Bernard John Cook
- Hw Machinery Limited
- Wintergreen Investment Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NORTEK PRODUCTS LTD
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-10-08
- Last Date: 2021-09-24
-
VERICON SYSTEMS LIMITED Company Description
- VERICON SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 11335741. Its current trading status is "live". It was registered 2018-04-30. It was previously called NORTEK PRODUCTS LTD. It has declared SIC or NACE codes as "26512". It has 2 directors The latest accounts are filed up to 2020-10-31.It can be contacted at Unit 5 Churchill Industrial Estate .
Get VERICON SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vericon Systems Limited - Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, GL53 7EG, United Kingdom
- 2018-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERICON SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
-
change-to-a-person-with-significant-control (2021-08-06) - PSC05
-
change-person-director-company-with-change-date (2021-08-06) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-14) - MR01
-
termination-director-company-with-name-termination-date (2021-01-25) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-03-12) - AA01
-
notification-of-a-person-with-significant-control (2019-10-08) - PSC02
-
confirmation-statement-with-updates (2019-10-08) - CS01
keyboard_arrow_right 2018
-
incorporation-company (2018-04-30) - NEWINC
-
capital-allotment-shares (2018-10-16) - SH01
-
appoint-person-director-company-with-name-date (2018-09-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-11) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2018-09-18) - PSC09
-
notification-of-a-person-with-significant-control (2018-09-18) - PSC01
-
confirmation-statement-with-updates (2018-09-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
resolution (2018-10-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-10-16) - AP01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01