Active
Company Information for VERVE PERSONNEL LIMITED
UNIVERSAL SQUARE, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
|
Company Registration Number
06479326
Private Limited Company
Active |
Company Name | ||
---|---|---|
VERVE PERSONNEL LIMITED | ||
Legal Registered Office | ||
UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH Other companies in M1 | ||
Previous Names | ||
|
Company Number | 06479326 | |
---|---|---|
Company ID Number | 06479326 | |
Date formed | 2008-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 26/09/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB934028829 |
Last Datalog update: | 2024-04-06 21:52:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MATTHEW YOUNG |
||
ZUBAIR AZIZ |
||
BENJAMIN MATTHEW YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN MACIEJEWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAZE HOSPITALITY SERVICES LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
INSPIRED PROJECT DEVELOPMENTS LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
AMETROS FACILITIES MANAGEMENT LIMITED | Director | 2017-09-12 | CURRENT | 2011-04-04 | Active | |
AMETROS FACILITIES MANAGEMENT LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active | |
MAZE HOSPITALITY SERVICES LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TONY LEWIS | ||
Annotation | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
DIRECTOR APPOINTED MRS REBECCA PONSFORD | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR MARK KENYON | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM 42 Charles Street Manchester M1 7DB England | ||
AP01 | DIRECTOR APPOINTED MR TONY LEWIS | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/20 TO 27/12/20 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM Universal Suare Devonshire Street North Floor 4 Manchester M12 6JH England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064793260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/21 FROM 42 Charles Street Manchester M1 7DB | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN SANDERS | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-09-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Hawe Holdings Limited as a person with significant control on 2020-03-10 | |
PSC07 | CESSATION OF BENJAMIN MATTHEW YOUNG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK KENYON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064793260004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AP01 | DIRECTOR APPOINTED MR ZUBAIR AZIZ | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN MACIEJEWSKI | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MACIEJEWSKI / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM CORAL HOUSE 42 CHARLES STREET MANCHESTER GREATER MANCHESTER M1 7DB | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 12 RUSHWAY AVENUE MOSTON MANCHESTER M9 7GA | |
CERTNM | COMPANY NAME CHANGED BLUETOUCAN LIMITED CERTIFICATE ISSUED ON 08/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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 VERVE PERSONNEL LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as VERVE PERSONNEL LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61059090 | Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests) | |||
61101130 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |