UKBizDB.co.uk

A & D VENUES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & D Venues Ltd. The company was founded 10 years ago and was given the registration number 08881359. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:A & D VENUES LTD
Company Number:08881359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director21 March 2022Active
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director19 December 2022Active
Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director21 March 2022Active
Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director21 March 2022Active
Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director21 March 2022Active
44, Kings Gate, Horsham, United Kingdom, RH12 1AE

Director07 February 2014Active
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director25 August 2014Active
Wychwood, Lime Kiln Road, Mannings Heath, Horsham, England, RH13 6JH

Director19 June 2015Active
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director18 April 2017Active
Wychwood, Lime Kiln Road, Mannings Heath, Horsham, England, RH13 6JH

Director25 August 2014Active
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director25 August 2014Active
Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales, LL12 0AY

Director25 August 2014Active

People with Significant Control

Artemis Venue Services Ltd
Notified on:21 March 2022
Status:Active
Country of residence:Wales
Address:Suite 2 A, Llyndir Lane, Wrexham, Wales, LL12 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Melanie Carol Ann Aumonier
Notified on:01 March 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Wales
Address:Suite 2a, Rossett Business Village, Llyndir Lane, Wrexham, Wales, LL12 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Graham Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Wales
Address:Suite 2a, Rossett Business Village, Llyndir Lane, Wrexham, Wales, LL12 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Accounts

Change account reference date company current shortened.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.