UKBizDB.co.uk

ACADEMIC VENUE SOLUTIONS LIMITED

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

This company is commonly known as Academic Venue Solutions Limited. The company was founded 43 years ago and was given the registration number 01609919. The firm's registered office is in BEDFORD. You can find them at Potton House Great North Road, Wyboston, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACADEMIC VENUE SOLUTIONS LIMITED
Company Number:01609919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1982
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Potton House Great North Road, Wyboston, Bedford, England, MK44 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardiff University Conference & Events, Southgate House, Bevan Place, Cardiff, Wales, CF14 3AT

Director23 June 2020Active
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ

Director19 November 2015Active
University Of Leeds, University House, Leeds, England, LS2 9JT

Director24 March 2023Active
Nottingham Venues Ltd, University Park, Beeston Lane, Nottingham, England, NG7 2RJ

Director24 March 2023Active
Warwick Conferences, University Of Warwick, Gibbet Hill Road, Coventry, England, CV4 7AL

Director23 December 2021Active
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ

Director08 February 2017Active
6 Saunders Way, Sketty, Swansea, SA2 8AY

Secretary02 December 1998Active
97 Woolgrove Road, Hitchin, SG4 0AU

Secretary02 November 2006Active
66 Waveney Road, Harpenden, AL5 4QZ

Secretary16 December 2004Active
3 The Mews, Carisbrooke Avenue Hill Head, Fareham, PO14 3QB

Secretary06 December 2001Active
Rock Bottom Daisy Lea Lane, Edgerton, Huddersfield, HD3 3LL

Secretary24 November 1992Active
4 Jenkins Road, Coalville, LE67 4EH

Secretary11 December 2003Active
5 Lindens Close, Emsworth, PO10 7PY

Secretary-Active
175 Coleridge Drive, Enderby, Leicester, LE19 4QJ

Secretary01 October 2008Active
Garden Flat One 12 Mayfield Terrace, Edinburgh, EH9 1SA

Secretary01 April 1996Active
12 Grove Court Farm, Colonels Lane Boughton Under Blean, Faversham, ME13 9SH

Secretary21 November 2007Active
23 Beehive Walk, Portsmouth, PO1 2PW

Secretary22 June 2005Active
23 Beehive Walk, Portsmouth, PO1 2PW

Secretary13 January 2000Active
2, Old School Gardens, Eaton Socon, St. Neots, England, PE19 8JB

Director08 February 2018Active
7 Balgedie Mews, Glenlomond, Kinross, KY13 9HF

Director01 November 2001Active
Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS

Director12 November 2009Active
47 Kingshill Road, Chorlton Cum Hardy, Manchester, M21 9HD

Director-Active
23 Crowland Avenue, Perton, Wolverhampton, WV6 7XF

Director08 November 1996Active
16 Brookfield Avenue, Bishopston, Bristol, BS7 8BP

Director13 January 2000Active
Cooper Buildings, Arundel Street, Sheffield, United Kingdom, S1 2NS

Director01 December 2010Active
6 Saunders Way, Sketty, Swansea, SA2 8AY

Director02 November 1994Active
97 Woolgrove Road, Hitchin, SG4 0AU

Director04 November 2004Active
17, Meadow View, East Goscote, Leicester, LE7 4XY

Director07 November 2008Active
Sheffield Technology Park, Arundel Street, Sheffield, England, S1 2NS

Director28 November 2013Active
Unit 503-504 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director12 November 2009Active
87 Glengarry Crescent, Falkirk, FK1 5UE

Director31 October 2002Active
Hafod Y Coed, Victoria Drive, Bangor, LL57 2EN

Director13 November 2003Active
Eastwyke House Abingdon Road, Oxford, OX1 4PS

Director13 December 2000Active
Potton House, Great North Road, Wyboston, Bedford, England, MK44 3BZ

Director08 February 2017Active
48 Osier Fields, East Leake, Loughborough, LE12 6QG

Director09 November 2007Active

People with Significant Control

Ms Clare Margaret Forster
Notified on:07 January 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Potton House, Great North Road, Bedford, England, MK44 3BZ
Nature of control:
  • Significant influence or control
Mr Stephen Frederick Crawford
Notified on:11 June 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:College Court, Knighton Road, Leicester, England, LE2 3UF
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.