Company NameVerage Limited
DirectorAbid Rehman
Company StatusActive
Company Number04831462
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Abid Rehman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address52 Thurnscoe Road
Bradford
West Yorkshire
BD1 3BZ
Director NameAkil Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address43 Hanover Square
Bradford
West Yorkshire
BD1 3BY
Secretary NameMr Hammad Ur Rehman
NationalityBritish
StatusResigned
Appointed16 July 2003(2 days after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Thurnscoe Road
Bradford
West Yorkshire
BD1 3BZ
Director NameMr Asud Iqbal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2024(20 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£42,771
Cash£124,134
Current Liabilities£1,009,725

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

12 February 2024Termination of appointment of Asud Iqbal as a director on 12 February 2024 (1 page)
12 February 2024Appointment of Mr Asud Iqbal as a director on 12 February 2024 (2 pages)
9 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
21 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
31 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 February 2016Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 15 February 2016 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
10 June 2014Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England on 10 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Termination of appointment of Hammad Ur Rehman as a secretary (1 page)
9 September 2013Termination of appointment of Hammad Ur Rehman as a secretary (1 page)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 12 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Abid Rehman on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Abid Rehman on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Abid Rehman on 1 January 2011 (2 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
17 August 2009Return made up to 14/07/09; no change of members (4 pages)
17 August 2009Return made up to 14/07/09; no change of members (4 pages)
23 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 December 2008Return made up to 14/07/08; no change of members (6 pages)
11 December 2008Return made up to 14/07/08; no change of members (6 pages)
22 May 2008Registered office changed on 22/05/2008 from sharma and co 133 bradford road shipley yorkshire BD18 3TB (1 page)
22 May 2008Registered office changed on 22/05/2008 from sharma and co 133 bradford road shipley yorkshire BD18 3TB (1 page)
22 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
28 September 2006Return made up to 14/07/06; full list of members (6 pages)
28 September 2006Return made up to 14/07/06; full list of members (6 pages)
26 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 14/07/05; full list of members (5 pages)
18 August 2005Return made up to 14/07/05; full list of members (5 pages)
19 May 2005Accounts for a dormant company made up to 30 July 2004 (5 pages)
19 May 2005Accounts for a dormant company made up to 30 July 2004 (5 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
1 September 2003Company name changed veraje LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed veraje LIMITED\certificate issued on 01/09/03 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
14 July 2003Incorporation (6 pages)
14 July 2003Incorporation (6 pages)