VERDICT GAUGE LIMITED
Overview
| Company Name | VERDICT GAUGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01363601 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VERDICT GAUGE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is VERDICT GAUGE LIMITED located?
| Registered Office Address | Javelin House Henwood Industrial Estate TN24 8DE Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERDICT GAUGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROTHER MACHINE TOOLS LIMITED | Apr 18, 1978 | Apr 18, 1978 |
What are the latest accounts for VERDICT GAUGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VERDICT GAUGE LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for VERDICT GAUGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||
Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Clive Croucher as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE England to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on Jun 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from Hilton Road Hilton Road Cobbs Wood Ind Estate Ashford Kent TN23 1EW to Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE on Jun 01, 2021 | 1 pages | AD01 | ||
Appointment of Mr Paul Rhodes as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Allen as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||
Appointment of Mr Michael Nicholas Allen as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Who are the officers of VERDICT GAUGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROUCHER, Clive | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | 286965570001 | |||||||
| ALLEN, Ben Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 255788420001 | |||||
| ALLEN, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 27989920001 | |||||
| CROUCHER, Clive | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 103320510001 | |||||
| RHODES, Paul | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 204276530001 | |||||
| GIBSON, Alan Charles | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | British | 43724570002 | ||||||
| GORDON, Graham | Secretary | Flat 104 The Metropole CT20 2LU Folkestone Kent | British | 117843740001 | ||||||
| ALLEN, Michael Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 51496810005 | |||||
| ALLEN, Timothy John | Director | Hilton Road Cobbs Wood Ind Estate TN23 1EW Ashford Hilton Road Kent | England | British | 159002510001 | |||||
| BACK, Alan | Director | 38 Curtis Road Willesborough TN24 0DB Ashford Kent | British | 12735840001 | ||||||
| GIBSON, Alan Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 43724570002 | |||||
| GORDON, Graham | Director | Flat 104 The Metropole CT20 2LU Folkestone Kent | England | British | 117843740001 |
Who are the persons with significant control of VERDICT GAUGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Henwood Industrial Estate TN24 8DE Ashford Javelin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0