Verulam Services Limited

General information

Name:

Verulam Services Ltd

Office Address:

39 Tankerton Road CT5 2AF Whitstable

Number: 02580533

Incorporation date: 1991-02-07

Dissolution date: 2023-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Whitstable under the following Company Registration No.: 02580533. This company was registered in 1991. The headquarters of the company was situated at 39 Tankerton Road . The zip code is CT5 2AF. The firm was officially closed in 2023, which means it had been active for thirty two years. This company has a history in registered name change. In the past, this company had two other names. Before 2005 this company was prospering under the name of Verulam Estates and before that the official company name was Verulam Computer Services.

David B. and Adrienne B. were the firm's directors and were managing the firm from 2000 to 2023.

Executives who had significant control over the firm were: David B. owned 1/2 or less of company shares. Adrienne B. owned 1/2 or less of company shares.

  • Previous company's names
  • Verulam Services Limited 2005-11-22
  • Verulam Estates Limited 2004-04-05
  • Verulam Computer Services Limited 1991-02-07

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 28 December 2000

Latest update: 8 January 2023

Adrienne B.

Role: Director

Appointed: 07 February 1991

Latest update: 8 January 2023

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adrienne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 April 2013
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 April 2014
Annual Accounts 02 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 02 December 2015
Annual Accounts 06 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 29th, April 2022
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
32
Company Age

Similar companies nearby

Closest companies