Company NameVersan Limited
DirectorsYanhua Wang and Debray Mathieu Victor Xavier
Company StatusActive
Company Number04976936
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMiss Yanhua Wang
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed27 November 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Forum Hanworth Lane
Chertsey
KT16 9JX
Director NameDebray Mathieu Victor Xavier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 November 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Forum Hanworth Lane
Chertsey
KT16 9JX
Secretary NameMiss Yanhua Wang
NationalityChinese
StatusCurrent
Appointed27 November 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleEmployee
Correspondence Address5 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteversan.co.uk
Email address[email protected]
Telephone01784 458489
Telephone regionStaines

Location

Registered AddressUnit 6 The Forum
Hanworth Lane
Chertsey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£60,856
Cash£283,626
Current Liabilities£397,251

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

28 September 2018Delivered on: 5 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as or being the forum, hanworth lane, cherysey, KT16 9JX registered at the land registry with title number SY630967.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as or being the forum, hanworth lane, chertsey, KT16 9JX registered at the land registry with title number SY630967.
Outstanding
10 May 2004Delivered on: 12 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
7 November 2023Registration of charge 049769360004, created on 3 November 2023 (10 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
6 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
6 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 November 2018Registered office address changed from Unit 6 the Forum Hanworth Lane Chertsey KT16 9JX England to Unit 6 the Forum Hanworth Lane Chertsey KT16 9JX on 30 November 2018 (1 page)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 November 2018Registered office address changed from Unit X1 Renshaw Industrial Estate Mill Mead Staines TW18 4UQ to Unit 6 the Forum Hanworth Lane Chertsey KT16 9JX on 30 November 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 October 2018Registration of charge 049769360003, created on 28 September 2018 (42 pages)
4 October 2018Satisfaction of charge 1 in full (1 page)
1 October 2018Registration of charge 049769360002, created on 28 September 2018 (51 pages)
2 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Secretary's details changed for Sophia Yan Hua Wang on 10 January 2011 (1 page)
14 January 2011Director's details changed for Sophia Yan Hua Wang on 10 January 2011 (2 pages)
14 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Sophia Yan Hua Wang on 10 January 2011 (1 page)
14 January 2011Director's details changed for Sophia Yan Hua Wang on 10 January 2011 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2009Director's details changed for Debray Mathieu Victor Xavier on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Sophia Yan Hua Wang on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Debray Mathieu Victor Xavier on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Sophia Yan Hua Wang on 5 October 2009 (2 pages)
30 November 2009Secretary's details changed for Sophia Yan Hua Wang on 5 October 2009 (1 page)
30 November 2009Director's details changed for Debray Mathieu Victor Xavier on 5 October 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Sophia Yan Hua Wang on 5 October 2009 (1 page)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Sophia Yan Hua Wang on 5 October 2009 (2 pages)
30 November 2009Secretary's details changed for Sophia Yan Hua Wang on 5 October 2009 (1 page)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: 94 cygnet avenue feltham middlesex TW14 0DT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 94 cygnet avenue feltham middlesex TW14 0DT (1 page)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 January 2007Return made up to 26/11/06; full list of members (3 pages)
2 January 2007Return made up to 26/11/06; full list of members (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 26/11/05; full list of members (3 pages)
8 December 2006Return made up to 26/11/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 May 2005Registered office changed on 25/05/05 from: 140 oxley close, rolls road london uk SE1 5HP (1 page)
25 May 2005Registered office changed on 25/05/05 from: 140 oxley close, rolls road london uk SE1 5HP (1 page)
7 March 2005Ad 27/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005Ad 27/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2005Return made up to 26/11/04; full list of members (7 pages)
17 February 2005Return made up to 26/11/04; full list of members (7 pages)
16 November 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
16 November 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (13 pages)
26 November 2003Incorporation (13 pages)