General information

Name:

Varennaco Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06218928

Incorporation date: 2007-04-19

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Varennaco started conducting its business in 2007 as a Private Limited Company under the following Company Registration No.: 06218928. The business has been active for seventeen years and the present status is liquidation. The company's registered office is registered in Greater Manchester at Leonard Curtis House Elms Square, Bury New Road. Anyone could also locate the company using the post code of M45 7TA. This enterprise's classified under the NACE and SIC code 74100 meaning specialised design activities. Thursday 30th September 2021 is the last time the accounts were reported.

Financial data based on annual reports

Company staff

Jean M.

Role: Secretary

Appointed: 19 April 2007

Latest update: 26 December 2023

Thomas M.

Role: Director

Appointed: 19 April 2007

Latest update: 26 December 2023

People with significant control

Thomas M.
Notified on 19 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 August 2014
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 January 2016
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 5 Marston Way Ascot Berkshire SL5 8th on 2022/12/19 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 19th, December 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

5 Marston Way

Post code:

SL5 8TH

City / Town:

Ascot

HQ address,
2015

Address:

5 Marston Way

Post code:

SL5 8TH

City / Town:

Ascot

HQ address,
2016

Address:

5 Marston Way

Post code:

SL5 8TH

City / Town:

Ascot

Accountant/Auditor,
2015 - 2016

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode