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

VERSAPAK DOPING CONTROL LIMITED

THE VERSAPAK CENTRE, 4 VERIDION WAY, ERITH, KENT, DA18 4AL,
Company Registration Number
03525795
Private Limited Company
Active

Company Overview

About Versapak Doping Control Ltd
VERSAPAK DOPING CONTROL LIMITED was founded on 1998-03-12 and has its registered office in Erith. The organisation's status is listed as "Active". Versapak Doping Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERSAPAK DOPING CONTROL LIMITED
 
Legal Registered Office
THE VERSAPAK CENTRE
4 VERIDION WAY
ERITH
KENT
DA18 4AL
Other companies in DA18
 
Filing Information
Company Number 03525795
Company ID Number 03525795
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSAPAK DOPING CONTROL 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 VERSAPAK DOPING CONTROL LIMITED

Current Directors
Officer Role Date Appointed
ANNE FLORENCE ANDERSON
Company Secretary 2007-10-12
NICHOLA KAREN CARROLL
Company Secretary 2015-01-20
ANNE FLORENCE ANDERSON
Director 2012-10-26
IAN DENNY ANDERSON
Director 1998-03-12
ALIN ROMULUS IOANES
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEON DANIEL EDWARDS
Director 2012-05-10 2015-01-05
SUZANNE BUTCHER
Company Secretary 2013-02-14 2014-05-14
SUZANNE BUTCHER
Director 2013-09-01 2014-05-13
KELLY SZOSTAK
Company Secretary 2009-09-08 2013-02-14
MICHAEL JOHN RALPH
Director 2004-10-14 2009-08-28
KAREN WAKE
Company Secretary 2007-10-17 2009-08-07
MICHAEL JOHN RALPH
Company Secretary 2005-10-31 2007-10-12
ANGUS BUCHANAN
Company Secretary 2005-02-01 2005-10-31
ANGUS BUCHANAN
Director 2004-03-01 2005-10-31
MICHAEL DENNY ANDERSON
Director 1998-06-04 2005-06-29
MICHAEL JOSEPH MORAN
Company Secretary 2003-09-11 2005-02-01
MICHAEL JOSEPH MORAN
Director 2003-09-11 2005-02-01
IAN DENNY ANDERSON
Company Secretary 1998-03-12 2003-09-11
JEFFREY HATTON
Director 1998-06-04 2003-01-10
RICHARD GRAHAM HERD
Director 1998-03-12 2003-01-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-12 1998-03-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE FLORENCE ANDERSON BOND MAILROOM LIMITED Company Secretary 2007-10-12 CURRENT 2005-12-13 Active - Proposal to Strike off
ANNE FLORENCE ANDERSON VERSAPAK INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1998-05-18 Active
ANNE FLORENCE ANDERSON VERSAPAK GROUP LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-16 Active
ANNE FLORENCE ANDERSON VERSAPAK PROPERTY SERVICES LIMITED Director 2012-10-26 CURRENT 2011-03-08 Active
ANNE FLORENCE ANDERSON BOND MAILROOM LIMITED Director 2012-10-26 CURRENT 2005-12-13 Active - Proposal to Strike off
ANNE FLORENCE ANDERSON VERSAPAK INTERNATIONAL LIMITED Director 2012-10-26 CURRENT 1998-05-18 Active
ANNE FLORENCE ANDERSON VERSAPAK GROUP LIMITED Director 2011-06-15 CURRENT 2005-05-16 Active
ANNE FLORENCE ANDERSON VERSAPAK (HOLDINGS) LIMITED Director 1994-03-01 CURRENT 1989-04-04 Active
IAN DENNY ANDERSON VERSAPAK PROPERTY SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
IAN DENNY ANDERSON BOND MAILROOM LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
IAN DENNY ANDERSON VERSAPAK GROUP LIMITED Director 2005-05-20 CURRENT 2005-05-16 Active
IAN DENNY ANDERSON VERSAPAK INTERNATIONAL LIMITED Director 1998-09-30 CURRENT 1998-05-18 Active
IAN DENNY ANDERSON VERSAPAK (HOLDINGS) LIMITED Director 1994-03-01 CURRENT 1989-04-04 Active
ALIN ROMULUS IOANES VERSAPAK INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1998-05-18 Active
ALIN ROMULUS IOANES VERSAPAK GROUP LIMITED Director 2015-09-01 CURRENT 2005-05-16 Active

More director information

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
2024-05-01DIRECTOR APPOINTED MRS KELLY BISHOP
2024-03-28CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-04SECRETARY'S DETAILS CHNAGED FOR MRS ANNE DENNY-ANDERSON on 2023-12-26
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE FLORENCE ANDERSON on 2023-12-19
2024-01-03Director's details changed for Mrs Anne Florence Anderson on 2023-12-19
2024-01-03Change of details for Mrs Anne Florence Anderson as a person with significant control on 2023-12-19
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE FLORENCE ANDERSON on 2023-12-26
2024-01-03Director's details changed for Mrs Anne Florence Anderson on 2023-12-26
2024-01-02Change of details for Mr Ian Denny Anderson as a person with significant control on 2023-12-19
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNY ANDERSON
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-21AP01DIRECTOR APPOINTED MRS CAROLINE ANNE ATKINSON
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALIN ROMULUS IOANES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-29RES01ADOPT ARTICLES 29/11/18
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MR ALIN ROMULUS IOANES
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-20AP03Appointment of Mrs Nichola Karen Carroll as company secretary on 2015-01-20
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LEON DANIEL EDWARDS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BUTCHER
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE BUTCHER
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Lygon House 50 London Road Bromley Kent BR1 3RA
2013-09-02AP01DIRECTOR APPOINTED MRS SUZANNE BUTCHER
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-26AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-19AP03Appointment of Suzanne Butcher as company secretary
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY KELLY SZOSTAK
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE BUTCHER / 18/01/2013
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN SZOSTAK / 18/01/2013
2012-10-29AP01DIRECTOR APPOINTED MRS ANNE FLORENCE ANDERSON
2012-05-29AP01DIRECTOR APPOINTED MR LEON DANIEL EDWARDS
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-27AR0112/03/12 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-16AR0112/03/11 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-20AR0112/03/10 FULL LIST
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-16288aSECRETARY APPOINTED MRS KELLY ANN SZOSTAK
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY KAREN WAKE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RALPH
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-06363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / KAREN WAKE / 13/05/2008
2008-04-15363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH / 01/03/2008
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-04363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-23363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288bSECRETARY RESIGNED
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15288bDIRECTOR RESIGNED
2005-07-11363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-04288bDIRECTOR RESIGNED
2005-02-04288bSECRETARY RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-09288aNEW DIRECTOR APPOINTED
2003-10-03288bSECRETARY RESIGNED
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-29363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to VERSAPAK DOPING CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERSAPAK DOPING CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VERSAPAK DOPING CONTROL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by VERSAPAK DOPING CONTROL LIMITED

VERSAPAK DOPING CONTROL LIMITED has registered 2 patents

GB2392662 , GB2484590 ,

Domain Names
We do not have the domain name information for VERSAPAK DOPING CONTROL LIMITED
Trademarks
We have not found any records of VERSAPAK DOPING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSAPAK DOPING CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as VERSAPAK DOPING CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERSAPAK DOPING CONTROL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSAPAK DOPING CONTROL 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 VERSAPAK DOPING CONTROL 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.