VERSABUILD LTD
Overview
| Company Name | VERSABUILD LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05906525 |
| 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 VERSABUILD LTD?
- Construction of commercial buildings (41201) / Construction
Where is VERSABUILD LTD located?
| Registered Office Address | 70 Wood Lane Treeton S60 5QR Rotherham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERSABUILD LTD?
| Company Name | From | Until |
|---|---|---|
| MYA SPORTS LIMITED | Aug 15, 2006 | Aug 15, 2006 |
What are the latest accounts for VERSABUILD LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2021 |
| Next Accounts Due On | May 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for VERSABUILD LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 12, 2023 |
| Next Confirmation Statement Due | Jan 26, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2022 |
| Overdue | Yes |
What are the latest filings for VERSABUILD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Timothy Wain as a person with significant control on Jan 11, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Wain as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivia Wilson as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Olivia Wilson as a person with significant control on Jan 11, 2022 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Park Avenue Treeton Rotherham S60 5UL England to 70 Wood Lane Treeton Rotherham S60 5QR on Feb 10, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Olivia Wilson as a person with significant control on Feb 28, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of @Uk Dormant Company Director Limited as a person with significant control on Feb 28, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Miss Olivia Wilson as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 8 Park Avenue Treeton Rotherham S60 5UL on Feb 28, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alice Leyland as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Alice Leyland as a director on Sep 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of @Uk Dormant Company Director Limited as a director on Sep 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Leyland as a director on Sep 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on Sep 16, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VERSABUILD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAIN, Timothy | Director | Wood Lane Treeton S60 5QR Rotherham 70 England | England | British | 267599100001 | |||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
| LEYLAND, Alice | Director | 5 Jupiter House, Calleva Park Aldermaston RG7 8NN Reading Berkshire | United Kingdom | British | 148511240002 | |||||
| LEYLAND, Alice | Director | 5 Jupiter House, Calleva Park Aldermaston RG7 8NN Reading Berkshire | United Kingdom | British | 148511240002 | |||||
| OXLEY, Mark | Director | 5 Jupiter House, Calleva Park Aldermaston RG7 8NN Reading Berkshire | United Kingdom | British | 150959750001 | |||||
| WILSON, Olivia | Director | Wood Lane Treeton S60 5QR Rotherham 70 England | England | British | 255024410001 | |||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 | |||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Who are the persons with significant control of VERSABUILD LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy Wain | Jan 11, 2022 | Wood Lane Treeton S60 5QR Rotherham 70 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Olivia Wilson | Feb 28, 2019 | Wood Lane Treeton S60 5QR Rotherham 70 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| @Uk Dormant Company Director Limited | Aug 15, 2016 | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House England | Yes | ||||||||||
| |||||||||||||
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