VERILOCATION TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

VERILOCATION TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769508

Incorporation date

13/05/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

36 Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon10/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon01/05/2025
Certificate of change of name
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon01/05/2025
Appointment of Mr Michael Dufton as a director on 2025-04-30
dot icon01/05/2025
Appointment of Ms Katharine Mansell as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Kevin Bradley as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Tony Ferguson as a secretary on 2025-04-30
dot icon01/05/2025
Cessation of Stefan Albertsson as a person with significant control on 2025-04-30
dot icon01/05/2025
Satisfaction of charge 037695080025 in full
dot icon01/05/2025
Satisfaction of charge 037695080026 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/06/2024
Registration of charge 037695080026, created on 2024-06-13
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/11/2023
Registration of charge 037695080025, created on 2023-11-15
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/07/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/07/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon14/02/2023
Director's details changed for Mr Claes Sture Bertil Ödman on 2023-02-13
dot icon13/02/2023
Appointment of Tony Ferguson as a secretary on 2023-01-02
dot icon22/01/2023
Termination of appointment of Andrew Shaw as a director on 2022-11-14
dot icon18/08/2022
Appointment of Mr Claes Sture Bertil Ödman as a director on 2022-08-01
dot icon18/08/2022
Termination of appointment of Andrew William Overton as a director on 2022-07-31
dot icon21/07/2022
Appointment of Mr Paul Stanley Lawrence as a director on 2022-07-18
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Resolutions
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon03/03/2021
Termination of appointment of Jim Sumner as a director on 2021-03-01
dot icon24/09/2020
Notification of Stefan Albertsson as a person with significant control on 2020-06-30
dot icon24/09/2020
Cessation of Horizon Capital Llp as a person with significant control on 2020-06-30
dot icon24/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon07/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon07/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon17/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon07/08/2020
Termination of appointment of Mark Rogerson as a director on 2020-06-30
dot icon31/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon31/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon01/07/2020
Satisfaction of charge 15 in full
dot icon01/07/2020
Satisfaction of charge 14 in full
dot icon01/07/2020
Satisfaction of charge 037695080018 in full
dot icon01/07/2020
Satisfaction of charge 037695080017 in full
dot icon01/07/2020
Satisfaction of charge 037695080022 in full
dot icon01/07/2020
Satisfaction of charge 037695080019 in full
dot icon01/07/2020
Satisfaction of charge 037695080024 in full
dot icon01/07/2020
Satisfaction of charge 037695080020 in full
dot icon01/07/2020
Satisfaction of charge 037695080021 in full
dot icon01/07/2020
Satisfaction of charge 037695080023 in full
dot icon19/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon09/04/2020
Registration of charge 037695080024, created on 2020-04-07
dot icon08/04/2020
Registration of charge 037695080023, created on 2020-04-07
dot icon03/09/2019
Satisfaction of charge 12 in full
dot icon03/09/2019
Satisfaction of charge 9 in full
dot icon12/06/2019
Appointment of Mr Andrew Shaw as a director on 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon03/05/2019
Change of details for Lyceum Capital Partners Llp as a person with significant control on 2019-05-01
dot icon03/05/2019
Change of details for Isotrak Holdings Ltd as a person with significant control on 2019-05-01
dot icon05/04/2019
Registration of charge 037695080021, created on 2019-03-29
dot icon05/04/2019
Registration of charge 037695080022, created on 2019-03-29
dot icon02/04/2019
Full accounts made up to 2018-09-30
dot icon14/12/2018
Termination of appointment of Joseph Patrick Kelly as a director on 2018-12-13
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon22/06/2018
Registration of charge 037695080020, created on 2018-06-21
dot icon14/06/2018
Appointment of Mr Joseph Patrick Kelly as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Kevin John Riddle as a director on 2018-05-31
dot icon01/02/2018
Appointment of Mr Mark Rogerson as a director on 2018-02-01
dot icon02/01/2018
Appointment of Mr Andrew William Overton as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Antony Ian English as a director on 2017-12-31
dot icon05/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon06/10/2017
Registered office address changed from 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN to 36 Queensbridge Northampton NN4 7BF on 2017-10-06
dot icon18/07/2017
Appointment of Mr Kevin John Riddle as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Guy Stephen Marchant as a director on 2017-07-17
dot icon27/06/2017
Notification of Isotrak Holdings Ltd as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon02/05/2017
Appointment of Mr Jim Sumner as a director on 2017-04-10
dot icon02/05/2017
Appointment of Mr Antony Ian English as a director on 2017-04-10
dot icon02/05/2017
Termination of appointment of John Eric Hawkins as a director on 2017-04-10
dot icon02/05/2017
Termination of appointment of Greville Ashley Alexander Coe as a director on 2017-03-31
dot icon11/07/2016
Full accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon08/03/2016
Auditor's resignation
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Guy Stephen Marchant as a director on 2015-12-18
dot icon02/07/2015
Appointment of Mr John Eric Hawkins as a director on 2015-05-27
dot icon02/07/2015
Termination of appointment of Stuart Paul Layzell as a director on 2015-05-27
dot icon24/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-03-31
dot icon02/03/2015
Satisfaction of charge 11 in full
dot icon02/03/2015
Satisfaction of charge 10 in full
dot icon02/03/2015
Satisfaction of charge 13 in full
dot icon10/10/2014
Termination of appointment of Gavin Stewart Whichello as a director on 2014-10-03
dot icon07/08/2014
Registration of charge 037695080019, created on 2014-08-05
dot icon15/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon25/06/2014
Register(s) moved to registered office address
dot icon25/06/2014
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon25/03/2014
Appointment of Mr Stuart Paul Layzell as a director
dot icon04/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/11/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Registration of charge 037695080018
dot icon06/09/2013
Satisfaction of charge 037695080016 in full
dot icon05/09/2013
Termination of appointment of David Smith as a director
dot icon05/09/2013
Termination of appointment of Christopher Edge as a director
dot icon05/09/2013
Appointment of Mr Greville Ashley Alexander Coe as a director
dot icon29/08/2013
Particulars of variation of rights attached to shares
dot icon29/08/2013
Change of share class name or designation
dot icon29/08/2013
Sub-division of shares on 2013-08-15
dot icon29/08/2013
Resolutions
dot icon17/08/2013
Registration of charge 037695080017
dot icon20/06/2013
Registration of charge 037695080016
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-11-06
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon07/03/2011
Statement of company's objects
dot icon07/03/2011
Resolutions
dot icon21/12/2010
Termination of appointment of Stephen Edwards as a director
dot icon15/12/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon14/12/2010
Statement by directors
dot icon14/12/2010
Statement of capital on 2010-12-14
dot icon14/12/2010
Solvency statement dated 06/12/10
dot icon14/12/2010
Resolutions
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon21/10/2010
Full accounts made up to 2010-06-30
dot icon20/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon18/10/2010
Full accounts made up to 2009-12-31
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Resolutions
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2010
Particulars of variation of rights attached to shares
dot icon23/07/2010
Change of share class name or designation
dot icon23/07/2010
Sub-division of shares on 2010-06-30
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Director's details changed for Christopher Thomas Edge on 2010-05-01
dot icon19/05/2010
Director's details changed for Gavin Whichello on 2010-05-01
dot icon19/05/2010
Director's details changed for Mr David John Smith on 2010-05-01
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2009
Full accounts made up to 2008-12-31
dot icon14/11/2009
Appointment of Stephen Edwards as a director
dot icon05/10/2009
Director's details changed for Mr David John Smith on 2009-09-25
dot icon23/09/2009
Appointment terminated secretary david nicholls
dot icon20/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon28/05/2009
Return made up to 13/05/09; full list of members
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Resolutions
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon19/05/2008
Gbp sr [email protected]
dot icon19/05/2008
Ad 11/04/08\gbp si [email protected]=1426800\gbp ic 1468788/2895588\
dot icon19/05/2008
Ad 11/04/08\gbp si [email protected]=45732\gbp ic 1423056/1468788\
dot icon22/04/2008
Full accounts made up to 2006-07-31
dot icon10/03/2008
Appointment terminated director and secretary daphne thomas
dot icon10/03/2008
Secretary appointed david robert nicholls
dot icon10/03/2008
Director appointed david john smith
dot icon21/02/2008
Nc inc already adjusted 25/01/08
dot icon21/02/2008
Resolutions
dot icon13/02/2008
Memorandum and Articles of Association
dot icon25/10/2007
Accounting reference date extended from 31/12/06 to 31/12/07
dot icon12/07/2007
Return made up to 13/05/07; full list of members
dot icon02/05/2007
New director appointed
dot icon15/03/2007
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon15/03/2007
Director resigned
dot icon14/03/2007
Nc inc already adjusted 21/11/06
dot icon14/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Resolutions
dot icon13/03/2007
Ad 21/11/06--------- £ si 1070000@1=1070000 £ ic 353056/1423056
dot icon06/03/2007
Resolutions
dot icon22/01/2007
Director resigned
dot icon01/09/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon13/06/2006
Return made up to 13/05/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon13/07/2005
Director's particulars changed
dot icon13/07/2005
Director resigned
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon10/02/2005
Miscellaneous
dot icon13/01/2005
Ad 18/11/03--------- £ si 60749@1
dot icon01/12/2004
Full accounts made up to 2004-07-31
dot icon17/05/2004
Return made up to 13/05/04; full list of members
dot icon06/02/2004
£ ic 742315/729866 18/11/03 £ sr [email protected]=12449
dot icon10/12/2003
Ad 18/11/03--------- £ si [email protected]=7323 £ ic 734992/742315
dot icon10/12/2003
Ad 18/11/03--------- £ si [email protected]=46815 £ ic 688177/734992
dot icon10/12/2003
Ad 18/11/03--------- £ si [email protected]=7170 £ ic 681007/688177
dot icon10/12/2003
Ad 18/11/03--------- £ si [email protected]=6000 £ ic 675007/681007
dot icon10/12/2003
Ad 18/11/03--------- £ si [email protected]=25507 £ ic 649500/675007
dot icon10/12/2003
Conso s-div 18/11/03
dot icon10/12/2003
Conso conve 18/11/03
dot icon10/12/2003
Nc inc already adjusted 18/11/03
dot icon10/12/2003
Resolutions
dot icon01/12/2003
Full accounts made up to 2003-07-31
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon12/07/2003
Return made up to 13/05/03; full list of members
dot icon12/07/2003
Location of register of members
dot icon30/06/2003
Director's particulars changed
dot icon30/06/2003
Director's particulars changed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon28/01/2003
Full accounts made up to 2002-07-31
dot icon21/06/2002
Return made up to 13/05/02; full list of members
dot icon21/06/2002
Location of register of members
dot icon21/06/2002
Director's particulars changed
dot icon20/05/2002
Accounts for a small company made up to 2001-07-31
dot icon09/03/2002
New director appointed
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon27/07/2001
Return made up to 13/05/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon02/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon25/01/2001
Particulars of mortgage/charge
dot icon24/11/2000
New director appointed
dot icon21/06/2000
Return made up to 13/05/00; full list of members
dot icon01/02/2000
Registered office changed on 01/02/00 from: solstice house 251 midsummer boulevard milton keynes buckinghamshire MK9 1EQ
dot icon23/12/1999
Auditor's resignation
dot icon24/11/1999
New director appointed
dot icon15/11/1999
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon15/11/1999
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon21/10/1999
Secretary resigned
dot icon14/10/1999
New secretary appointed
dot icon03/09/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon20/08/1999
Certificate of change of name
dot icon20/08/1999
Ad 31/07/99--------- £ si [email protected]=94500 £ si 554999@1=554999 £ ic 1/649500
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
£ nc 1000/649500 31/07/99
dot icon20/08/1999
Registered office changed on 20/08/99 from: 30 queen charlotte street bristol avon BS1 4HJ
dot icon20/08/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon06/08/1999
Particulars of mortgage/charge
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
13/05/1999 - 30/09/1999
1477
OVAL NOMINEES LIMITED
Nominee Director
13/05/1999 - 31/07/1999
935
Stockley, Terrence Rodney Frederick
Director
31/07/1999 - 19/12/2006
22
Marchant, Guy Stephen
Director
18/12/2015 - 17/07/2017
36
Mansell, Katharine
Director
30/04/2025 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERILOCATION TRANSPORT LIMITED

VERILOCATION TRANSPORT LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 36 Queensbridge, Northampton NN4 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERILOCATION TRANSPORT LIMITED?

toggle

VERILOCATION TRANSPORT LIMITED is currently Active. It was registered on 13/05/1999 .

Where is VERILOCATION TRANSPORT LIMITED located?

toggle

VERILOCATION TRANSPORT LIMITED is registered at 36 Queensbridge, Northampton NN4 7BF.

What does VERILOCATION TRANSPORT LIMITED do?

toggle

VERILOCATION TRANSPORT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for VERILOCATION TRANSPORT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-22 with updates.