Verus Energy Boltzmann Limited

DataGardener
dissolved

Verus Energy Boltzmann Limited

08724782Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

09/10/2013

Company Age

12 years

Directors

2

Employees

SIC Code

35110

Risk

Company Overview

Registration, classification & business activity

Verus Energy Boltzmann Limited (08724782) is a private limited with share capital incorporated on 09/10/2013 (12 years old) and registered in whitefield, M457TA. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Incorporated 09/10/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:02-03-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2025
Resolution
Category:Resolution
Date:18-02-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-10-2013
Incorporation Company
Category:Incorporation
Date:09-10-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date30/09/2024
Latest Accounts31/05/2024

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA