Versatile Controls Limited

General information

Name:

Versatile Controls Ltd

Office Address:

The Site Office Innsworth Technology Park GL3 1DL Innsworth Lane

Number: 01323564

Incorporation date: 1977-07-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Versatile Controls Limited has existed in the business for at least fourty seven years. Started with registration number 01323564 in 1977, the firm is located at The Site Office, Innsworth Lane GL3 1DL. This business's principal business activity number is 46690 meaning Wholesale of other machinery and equipment. Versatile Controls Ltd reported its account information for the financial year up to Thursday 30th June 2022. The firm's most recent confirmation statement was released on Tuesday 30th May 2023.

According to the data we have, the firm was formed in July 1977 and has been overseen by five directors, out of whom three (Jeremy M., William S. and Jonathan S.) are still in the management.

Jonathan S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jeremy M.

Role: Director

Appointed: 02 January 2019

Latest update: 6 April 2024

William S.

Role: Director

Appointed: 01 November 2018

Latest update: 6 April 2024

Jonathan S.

Role: Director

Appointed: 01 September 1991

Latest update: 6 April 2024

People with significant control

Jonathan S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 February 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to June 30, 2016 (AA)
filed on: 20th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
46
Company Age

Similar companies nearby

Closest companies