Company NameVero Power Ltd
DirectorCraig John Morgan
Company StatusActive
Company Number11431483
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)
Previous NameVero Grid Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Craig John Morgan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Crescent
North Shields
NE30 2HR
Director NameMr Michael David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakfield Lane
Consett
DH8 8AP
Director NameMr Stephen Robert Black
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 6a West View
Dudley
Cramlington
NE23 7AD
Director NameAndrew Ian Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prospect Terrace
Lanchester
Durham
DH7 0HF
Director NameMr Paul Ralph Chester
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2024)
RoleChartered Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Peters Wharf
Terrace Level, St Peters Basin
Newcastle Upon Tyne
NE6 1TZ

Location

Registered AddressThe Yard Suit 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months, 1 week ago)
Next Return Due23 June 2024 (1 month, 1 week from now)

Filing History

28 September 2020Notification of a person with significant control statement (2 pages)
28 September 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
25 September 2020Withdrawal of a person with significant control statement on 25 September 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100
(3 pages)
5 January 2020Sub-division of shares on 20 December 2019 (4 pages)
4 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/co business 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 December 2019Termination of appointment of Michael David Williams as a director on 20 December 2019 (1 page)
23 December 2019Appointment of Paul Ralph Chester as a director on 1 January 2019 (2 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)