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

VERSETIS LIMITED

BARRY MITCHELL & COMPANY, Pentre Farm House, Mamhilad, Pontypool, GWENT, NP4 0JH,
Company Registration Number
04419202
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Versetis Ltd
VERSETIS LIMITED was founded on 2002-04-17 and has its registered office in Pontypool. The organisation's status is listed as "In Administration
Administrative Receiver". Versetis Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
VERSETIS LIMITED
 
Legal Registered Office
BARRY MITCHELL & COMPANY
Pentre Farm House
Mamhilad
Pontypool
GWENT
NP4 0JH
Other companies in NP4
 
Previous Names
SITE-SERV LIMITED23/03/2021
Filing Information
Company Number 04419202
Company ID Number 04419202
Date formed 2002-04-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2012-01-31
Account next due 31/10/2013
Latest return 17/04/2013
Return next due 15/05/2014
Type of accounts MEDIUM
Last Datalog update: 2021-12-14 12:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSETIS 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 VERSETIS LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE LOUISE ENGLAND
Company Secretary 2002-04-17
NIGEL EVAN FISHER ENGLAND
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD O'NEIL
Director 2007-01-07 2012-10-19
CHRISTOPHER LEWIS JONES
Director 2007-03-01 2008-07-07
DAVID MOFFETT
Director 2006-07-20 2008-07-07
PHILIP RONALD JAMES ENGLAND
Director 2002-04-17 2006-07-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-04-17 2002-04-17
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANNE LOUISE ENGLAND LET-LOOSE LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Dissolved 2014-07-01
MARIANNE LOUISE ENGLAND SITE-SERV (MIDLANDS) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARIANNE LOUISE ENGLAND ON SITE SERVICES LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-11 Dissolved 2013-11-12
MARIANNE LOUISE ENGLAND AG-SLAG LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-11 Dissolved 2014-07-01
MARIANNE LOUISE ENGLAND GREEN VALLEY FARMING LIMITED Company Secretary 1998-05-28 CURRENT 1998-05-28 Active
MARIANNE LOUISE ENGLAND ISLAND ENVIRONMENTAL LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Dissolved 2014-07-29
NIGEL EVAN FISHER ENGLAND ECO ENERGY COMMERCIAL LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
NIGEL EVAN FISHER ENGLAND SITESERV RECYCLING (SW) LIMITED Director 2015-04-07 CURRENT 2006-07-10 Active
NIGEL EVAN FISHER ENGLAND SITESERV RECYCLING (NW) LIMITED Director 2015-04-07 CURRENT 2013-11-14 Liquidation
NIGEL EVAN FISHER ENGLAND SITESERV RECYCLING (PLANT) LIMITED Director 2015-04-07 CURRENT 2013-11-14 Liquidation
NIGEL EVAN FISHER ENGLAND SITESERV RECYCLING (EFW) LIMITED Director 2015-04-07 CURRENT 2014-01-06 Liquidation
NIGEL EVAN FISHER ENGLAND SITESERV RECYCLING HOLDING COMPANY LIMITED Director 2015-04-07 CURRENT 2015-01-27 Active
NIGEL EVAN FISHER ENGLAND MOOTRESS LIMITED Director 2015-04-07 CURRENT 2015-01-28 Liquidation
NIGEL EVAN FISHER ENGLAND ENAVA LIMITED Director 2015-03-26 CURRENT 2015-01-28 Active
NIGEL EVAN FISHER ENGLAND BRITE DEVELOPMENTS LIMITED Director 2014-06-06 CURRENT 2008-05-28 Dissolved 2015-02-24
NIGEL EVAN FISHER ENGLAND ISLAND ENVIRONMENTAL LIMITED Director 2013-11-19 CURRENT 1997-10-07 Dissolved 2014-07-29
NIGEL EVAN FISHER ENGLAND SITE SERV (HOLDINGS) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-11-18
NIGEL EVAN FISHER ENGLAND SITE SERV SOUTH WALES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-11-18
NIGEL EVAN FISHER ENGLAND SITE SERV PLANT HIRE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2014-11-18
NIGEL EVAN FISHER ENGLAND SITE SERV LLANDOW LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2014-11-18
NIGEL EVAN FISHER ENGLAND SITE SERV TRANSPORT LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2014-11-18
NIGEL EVAN FISHER ENGLAND GREEN VALLEY FARMING LIMITED Director 2013-05-28 CURRENT 1998-05-28 Active
NIGEL EVAN FISHER ENGLAND SITE-SERV (MIDLANDS) LIMITED Director 2013-04-30 CURRENT 2002-04-17 Active
NIGEL EVAN FISHER ENGLAND AG-SLAG LIMITED Director 2013-04-02 CURRENT 1999-08-11 Dissolved 2014-07-01
NIGEL EVAN FISHER ENGLAND LET-LOOSE LIMITED Director 2013-02-18 CURRENT 2003-02-17 Dissolved 2014-07-01
NIGEL EVAN FISHER ENGLAND ON SITE SERVICES LIMITED Director 2012-08-24 CURRENT 1999-08-11 Dissolved 2013-11-12
NIGEL EVAN FISHER ENGLAND ENGLAND ENVIRONMENTAL (NORTHERN) LIMITED Director 2009-10-02 CURRENT 1995-01-17 Active
NIGEL EVAN FISHER ENGLAND ISLAND ENVIRONMENTAL LIMITED Director 1999-08-09 CURRENT 1999-08-09 Converted / Closed

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14AM23Liquidation. Administration move to dissolve company
2021-04-28AM10Administrator's progress report
2021-03-23RES15CHANGE OF COMPANY NAME 10/10/21
2021-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-30AM10Administrator's progress report
2020-09-23AM19liquidation-in-administration-extension-of-period
2020-04-02AM19liquidation-in-administration-extension-of-period
2020-04-02AM10Administrator's progress report
2019-10-27AM10Administrator's progress report
2019-03-29AM10Administrator's progress report
2019-03-19AM19liquidation-in-administration-extension-of-period
2018-11-09AM10Administrator's progress report
2018-03-27AM10Administrator's progress report
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-11-07AM10Administrator's progress report
2017-04-212.24BAdministrator's progress report to 2017-03-10
2017-03-212.31BNotice of extension of period of Administration
2016-10-262.24BAdministrator's progress report to 2016-09-10
2016-04-292.31BNotice of extension of period of Administration
2016-04-282.24BAdministrator's progress report to 2016-03-10
2015-10-162.24BAdministrator's progress report to 2015-09-10
2015-05-112.24BAdministrator's progress report to 2015-03-10
2014-10-282.24BAdministrator's progress report to 2014-09-10
2014-05-232.17BStatement of administrator's proposal
2014-05-232.23BResult of meeting of creditors
2014-05-092.17BStatement of administrator's proposal
2014-03-142.12BAppointment of an administrator
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM Southern Regional Office New Road Pencoed Bridgend CF35 5LD
2014-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2013-05-22LATEST SOC22/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-22AR0117/04/13 FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O' NEIL
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-17AR0117/04/12 FULL LIST
2011-08-31AA01CURREXT FROM 31/07/2011 TO 31/01/2012
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-12AR0117/04/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-09-14MISCSECTION 519
2010-06-15AR0117/04/10 FULL LIST
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O' NEIL / 01/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVAN FISHER ENGLAND / 01/04/2010
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-06-10363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-29225PREVSHO FROM 31/01/2009 TO 31/07/2008
2009-05-13225PREVEXT FROM 31/07/2008 TO 31/01/2009
2008-08-08363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOFFETT
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-25363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH CARDIFF CF4 2DX
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288aNEW DIRECTOR APPOINTED
2006-09-0588(2)RAD 20/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-03288bDIRECTOR RESIGNED
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-14225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-04-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bSECRETARY RESIGNED
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to VERSETIS 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 2021-02-19
Appointment of Administrators2014-03-21
Fines / Sanctions
No fines or sanctions have been issued against VERSETIS LIMITED
Administrator Appointments
Barry Mitchell & Company was appointed as an administrator on 2014-03-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 MARCH 2004 2012-06-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-06-27 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2007-02-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-03-18 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2010-07-31

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 VERSETIS LIMITED

Intangible Assets
Patents
We have not found any records of VERSETIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERSETIS LIMITED
Trademarks
We have not found any records of VERSETIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSETIS 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 (38320 - Recovery of sorted materials) as VERSETIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERSETIS 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 partySITE-SERV LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeAppointment of Administrators
Defending partySITE SERV LIMITEDEvent Date2014-03-11
In the Bridgend County Court case number 14 Barry Gibson Mitchell (IP no 418), Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Administrator’s contacts: Telephone 01495 785511 Fax 01495 785707 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSETIS 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 VERSETIS 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.