-
VERTAS ENVIRONMENTAL LTD - 2 Friars Bridge Road, Ipswich, Suffolk, IP1 1RR, United Kingdom
Company Information
- Company registration number
- 07058155
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Friars Bridge Road
- Ipswich
- Suffolk
- IP1 1RR
- United Kingdom 2 Friars Bridge Road, Ipswich, Suffolk, IP1 1RR, United Kingdom UK
Management
- Managing Directors
- BUET, Keith Paul
- HORNER, Mark John
- HORNER, Michele Tonia
- SMITH, Jamie Alexander
- INNES, Katherine Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-27
- Age Of Company 2009-10-27 14 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- -
- -
- Vertas Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MMB ENVIRONMENTAL LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-10
- Last Date: 2022-10-27
-
VERTAS ENVIRONMENTAL LTD Company Description
- VERTAS ENVIRONMENTAL LTD is a ltd registered in United Kingdom with the Company reg no 07058155. Its current trading status is "live". It was registered 2009-10-27. It was previously called MMB ENVIRONMENTAL LIMITED. It has declared SIC or NACE codes as "39000". It has 5 directors The latest accounts are filed up to 31/10/2011.It can be contacted at 2 Friars Bridge Road .
Get VERTAS ENVIRONMENTAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vertas Environmental Ltd - 2 Friars Bridge Road, Ipswich, Suffolk, IP1 1RR, United Kingdom
- 2009-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERTAS ENVIRONMENTAL LTD 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 2023
-
legacy (2023-01-13) - AGREEMENT2
-
legacy (2023-01-13) - GUARANTEE2
-
legacy (2023-01-13) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-01) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-07) - TM01
-
appoint-person-director-company-with-name-date (2022-04-07) - AP01
-
confirmation-statement-with-no-updates (2022-10-27) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
-
legacy (2021-11-12) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-12) - AA
-
legacy (2021-11-12) - PARENT_ACC
-
legacy (2021-11-12) - GUARANTEE2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-09) - TM01
-
legacy (2020-12-15) - AGREEMENT2
-
legacy (2020-12-15) - GUARANTEE2
-
mortgage-satisfy-charge-full (2020-09-16) - MR04
-
appoint-person-director-company-with-name-date (2020-09-09) - AP01
-
legacy (2020-12-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-15) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-10) - AA
-
legacy (2019-10-10) - PARENT_ACC
-
legacy (2019-10-10) - AGREEMENT2
-
legacy (2019-10-10) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-11) - MR01
keyboard_arrow_right 2018
-
resolution (2018-03-29) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-03-29) - SH02
-
cessation-of-a-person-with-significant-control (2018-04-10) - PSC07
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
-
resolution (2018-03-19) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-29) - AD01
-
notification-of-a-person-with-significant-control (2018-04-10) - PSC02
-
mortgage-satisfy-charge-full (2018-08-02) - MR04
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
confirmation-statement-with-updates (2016-11-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
change-person-director-company-with-change-date (2014-11-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
certificate-change-of-name-company (2014-01-15) - CERTNM
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-01-22) - AA01
-
change-of-name-notice (2013-11-22) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-28) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-27) - NEWINC