Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VE REALISATIONS 2019 LIMITED
Company Information for

VE REALISATIONS 2019 LIMITED

FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
02666115
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ve Realisations 2019 Ltd
VE REALISATIONS 2019 LIMITED was founded on 1991-11-26 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Ve Realisations 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VE REALISATIONS 2019 LIMITED
 
Legal Registered Office
FRP ADVISORY LLP 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in WS7
 
Telephone01543459966
 
Previous Names
VERISERV LIMITED13/04/2019
ELECTROTEST SERVICES LIMITED09/02/2015
Filing Information
Company Number 02666115
Company ID Number 02666115
Date formed 1991-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB592397105  
Last Datalog update: 2021-04-17 10:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VE REALISATIONS 2019 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VE REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN QUARMBY
Company Secretary 2008-09-01
MARTYN NEIL JUPP
Director 1991-11-27
DAVID JOHN QUARMBY
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DAVID CHALLINOR
Director 2005-03-01 2013-04-30
MELANIE JAYNE JUPP
Company Secretary 1992-03-10 2008-09-01
PATRICIA MARGARET TORTOISHELL
Company Secretary 1991-11-27 1992-03-10
SUZANNE BREWER
Nominated Secretary 1991-11-26 1991-11-27
KEVIN BREWER
Nominated Director 1991-11-26 1991-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN QUARMBY ELECTROSAFE LIMITED Company Secretary 2008-09-01 CURRENT 1992-01-24 In Administration
DAVID JOHN QUARMBY VERISERV LIMITED Company Secretary 2008-09-01 CURRENT 1996-10-04 Active
DAVID JOHN QUARMBY GUITAR PRACTICED PERFECTLY LIMITED Company Secretary 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
MARTYN NEIL JUPP VERISAFE LTD Director 2015-09-29 CURRENT 2015-09-29 Active
MARTYN NEIL JUPP GUITAR PRACTICED PERFECTLY LIMITED Director 2012-02-24 CURRENT 2007-07-05 Active - Proposal to Strike off
MARTYN NEIL JUPP MUSIC PRACTICED PERFECTLY LIMITED Director 2011-09-14 CURRENT 2007-05-15 Active
MARTYN NEIL JUPP ELECTRICALCERTS GROUP LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
MARTYN NEIL JUPP ELECTROSAFE INSTALLATION LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
MARTYN NEIL JUPP ELECTROSAFE FIRE AND SECURITY LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
MARTYN NEIL JUPP ECERTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off
MARTYN NEIL JUPP ELECTRICALCERTS LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active - Proposal to Strike off
MARTYN NEIL JUPP VERISERV LIMITED Director 1996-10-04 CURRENT 1996-10-04 Active
MARTYN NEIL JUPP ELECTROSAFE LIMITED Director 1993-08-26 CURRENT 1992-01-24 In Administration
DAVID JOHN QUARMBY SMARTINSTALL LIMITED Director 2017-04-07 CURRENT 2016-06-15 Active
DAVID JOHN QUARMBY VERISAFE LTD Director 2015-09-29 CURRENT 2015-09-29 Active
DAVID JOHN QUARMBY ELECTROTEST SERVICES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
DAVID JOHN QUARMBY ELECTRICALCERTS GROUP LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
DAVID JOHN QUARMBY ELECTROSAFE INSTALLATION LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
DAVID JOHN QUARMBY ELECTROSAFE FIRE AND SECURITY LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
DAVID JOHN QUARMBY ECERTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off
DAVID JOHN QUARMBY GUITAR PRACTICED PERFECTLY LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
DAVID JOHN QUARMBY MUSIC PRACTICED PERFECTLY LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
DAVID JOHN QUARMBY ELECTRICALCERTS LIMITED Director 2001-01-01 CURRENT 2000-04-12 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Portable Appliance TesterCannock*We have an exciting opportunity within our Portable Appliance Testing division for a full time PAT engineer.* The role requires you to undertake electrical2016-06-30
Electrical TechnicianCannockIf you are interested in this role please respond in the first instance with your CV & covering letter to Kraig Parish Technical Director, Veriserv Ltd....2016-06-30
Electrician- Periodic Inspection & TestMidlandsYou will undertake a range of electrical works that include Periodic Electrical Inspection, thermographic surveys, emergency light and electrical plant2016-06-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23AM23Liquidation. Administration move to dissolve company
2020-11-05AM10Administrator's progress report
2020-04-22AM10Administrator's progress report
2020-03-04AM19liquidation-in-administration-extension-of-period
2019-11-25AM11Notice of appointment of a replacement or additional administrator
2019-11-25AM16Notice of order removing administrator from office
2019-10-09AM10Administrator's progress report
2019-04-29AM06Notice of deemed approval of proposals
2019-04-13RES15CHANGE OF COMPANY NAME 02/05/21
2019-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-02AM03Statement of administrator's proposal
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Energy House Burntwood Business Park Attwood Road, Burntwood Staffordshire WS7 3GJ
2019-03-25AM01Appointment of an administrator
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026661150009
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026661150008
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09RES15CHANGE OF NAME 28/01/2015
2015-02-09CERTNMCompany name changed electrotest services LIMITED\certificate issued on 09/02/15
2015-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NEIL JUPP / 28/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUARMBY / 28/10/2014
2014-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN QUARMBY on 2014-10-28
2014-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-12SH0105/03/14 STATEMENT OF CAPITAL GBP 100.00
2014-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026661150007
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026661150006
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-29AR0128/10/13 FULL LIST
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHALLINOR
2012-11-06AR0128/10/12 FULL LIST
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0128/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0128/10/10 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0128/10/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUARMBY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CHALLINOR / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEIL JUPP / 29/10/2009
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CHALLINOR / 03/11/2007
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID QUARMBY / 31/10/2008
2008-10-23288aSECRETARY APPOINTED DAVID JOHN QUARMBY
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY MELANIE JUPP
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BURNTWOOD BUSINESS PARK ATTWOOD ROAD BURNTWOOD STAFFORDSHIRE WS7 3GJ
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-1688(2)RAD 31/12/04--------- £ SI 28@1=28 £ IC 67/95
2004-11-22169£ SR 33@1 20/10/04
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28MEM/ARTSARTICLES OF ASSOCIATION
2004-10-28RES13APROVE CONTRACT RE SHAR 20/10/04
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-13363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VE REALISATIONS 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-18
Appointmen2019-03-14
Petitions 2019-02-15
Fines / Sanctions
No fines or sanctions have been issued against VE REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-08 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2012-09-03 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
DEBENTURE 2012-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-06-29 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2002-02-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1993-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VE REALISATIONS 2019 LIMITED

Intangible Assets
Patents
We have not found any records of VE REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VE REALISATIONS 2019 LIMITED owns 1 domain names.

electrotestservices.co.uk  

Trademarks
We have not found any records of VE REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VE REALISATIONS 2019 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £4,679
Derbyshire County Council 2017-3 GBP £3,587
Derbyshire County Council 2017-2 GBP £3,544
Derbyshire County Council 2017-1 GBP £3,715
Derbyshire County Council 2016-12 GBP £3,952
Derbyshire County Council 2016-11 GBP £4,158
Derbyshire County Council 2016-10 GBP £4,879
Derbyshire County Council 2016-9 GBP £5,602
Derbyshire County Council 2016-8 GBP £3,608
Derbyshire County Council 2016-7 GBP £1,896
Derbyshire County Council 2016-6 GBP £5,253
Derbyshire County Council 2016-5 GBP £2,074
Derbyshire County Council 2016-4 GBP £2,389
Derbyshire County Council 2016-3 GBP £9,356
Derbyshire County Council 2016-2 GBP £12,099
Derbyshire County Council 2016-1 GBP £7,070
Derbyshire County Council 2015-12 GBP £7,046
Derbyshire County Council 2015-11 GBP £6,843
Derbyshire County Council 2015-10 GBP £667
Derbyshire County Council 2015-9 GBP £10,498
Lichfield District Council 2015-8 GBP £1,256
Derbyshire County Council 2015-8 GBP £5,253
Derbyshire County Council 2015-7 GBP £3,519
Derbyshire County Council 2015-6 GBP £15,124
Derbyshire County Council 2015-5 GBP £1,714
Derbyshire County Council 2015-4 GBP £4,242
Derbyshire County Council 2015-3 GBP £5,704
Sandwell Metroplitan Borough Council 2015-3 GBP £21,431
Derbyshire County Council 2015-2 GBP £16,051
Birmingham City Council 2015-1 GBP £793
Birmingham City Council 2014-12 GBP £1,158
Birmingham City Council 2014-11 GBP £1,336
Birmingham City Council 2014-9 GBP £3,898
Birmingham City Council 2014-7 GBP £6,770
Walsall Council 2014-6 GBP £15,450
Birmingham City Council 2014-6 GBP £1,491
Birmingham City Council 2014-5 GBP £1,061
Derbyshire County Council 2014-5 GBP £8,364
Walsall Council 2014-5 GBP £1,802
Birmingham City Council 2014-4 GBP £1,140
Derbyshire County Council 2014-4 GBP £15,510
Walsall Council 2014-4 GBP £13,072
Birmingham City Council 2014-3 GBP £4,056
Walsall Council 2014-3 GBP £3,766
Wolverhampton City Council 2014-3 GBP £1,658
Derbyshire County Council 2014-3 GBP £12,163
Wolverhampton City Council 2014-2 GBP £1,866
Birmingham City Council 2014-2 GBP £1,026
Derbyshire County Council 2014-2 GBP £4,293
Birmingham City Council 2014-1 GBP £5,303
Walsall Council 2014-1 GBP £9,705
Derbyshire County Council 2014-1 GBP £4,516
Wolverhampton City Council 2014-1 GBP £2,276
Walsall Council 2013-12 GBP £6,033
Birmingham City Council 2013-12 GBP £721
Derbyshire County Council 2013-12 GBP £9,104
Wolverhampton City Council 2013-12 GBP £4,563
Walsall Council 2013-11 GBP £11,040
Derbyshire County Council 2013-11 GBP £6,398
Wolverhampton City Council 2013-11 GBP £2,336
Walsall Council 2013-10 GBP £3,827
Derbyshire County Council 2013-10 GBP £5,432
Birmingham City Council 2013-10 GBP £1,882
Birmingham City Council 2013-9 GBP £841
Derbyshire County Council 2013-9 GBP £1,819
Birmingham City Council 2013-8 GBP £1,934
Derbyshire County Council 2013-8 GBP £9,890
Walsall Council 2013-7 GBP £8,320
Birmingham City Council 2013-7 GBP £1,108
Derbyshire County Council 2013-7 GBP £5,328
Walsall Council 2013-6 GBP £5,779
Derbyshire County Council 2013-6 GBP £6,992
Walsall Council 2013-5 GBP £2,860
Derbyshire County Council 2013-5 GBP £21,253
Derbyshire County Council 2013-4 GBP £1,350
Walsall Council 2013-4 GBP £4,257
Walsall Council 2013-3 GBP £6,989
Derbyshire County Council 2013-3 GBP £22,176
Walsall Council 2013-2 GBP £1,454
Derbyshire County Council 2013-2 GBP £20,982
Derbyshire County Council 2013-1 GBP £6,171
Walsall Council 2013-1 GBP £11,168
Lichfield District Council 2013-1 GBP £642 Electrical Testing
Derbyshire County Council 2012-12 GBP £18,727
Walsall Council 2012-12 GBP £5,252
Walsall Council 2012-11 GBP £2,621
Walsall Council 2012-10 GBP £7,668
Walsall Council 2012-8 GBP £5,864
Walsall Council 2012-7 GBP £1,102
Walsall Council 2012-6 GBP £1,798
Walsall Council 2012-5 GBP £7,820
Walsall Council 2012-4 GBP £752
Walsall Council 2012-3 GBP £1,624
Walsall Council 2012-1 GBP £578
Walsall Council 2011-11 GBP £6,939
Walsall Council 2011-10 GBP £2,971
Dudley Metropolitan Council 0-0 GBP £8,033

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Anchor Trust technical inspection and testing services

Fixed wiring testing and lift inspections at various anchor locations throughout England.

Outgoings
Business Rates/Property Tax
No properties were found where VE REALISATIONS 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyVE REALISATIONS 2019 LIMITEDEvent Date2020-11-18
 
Initiating party Event TypeAppointmen
Defending partyVERISERV LIMITEDEvent Date2019-03-14
In the High Court of Justice Business & Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2019-BHM-000175 VERISERV LIMITED (Company Number 02666115 ) Nature of Busine…
 
Initiating party Event TypePetitions
Defending partyVERISERV LIMITED Event Date2019-02-15
In the High Court of Justice (Chancery Division) Companies Court No 0277 of 2019 In the Matter of VERISERV LIMITED (Company Number 02666115 ) and in the Matter of the Insolvency Act 1986 A Petition to…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VE REALISATIONS 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VE REALISATIONS 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.