This company is commonly known as Allied Ventura Limited. The company was founded 22 years ago and was given the registration number 04296426. The firm's registered office is in PRESTON. You can find them at 3 Nile Close, Nelson Court Business Centre, Riversway, Preston, Lancashire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | ALLIED VENTURA LIMITED |
---|---|---|
Company Number | : | 04296426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Nile Close, Nelson Court Business Centre, Riversway, Preston, Lancashire, PR2 2XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Options House, Atkin Street, Worsley, Manchester, England, M28 3DG | Director | 29 October 2021 | Active |
2, Albany View Stainland Road, Holywell Green, Halifax, United Kingdom, HX4 9AJ | Secretary | 05 April 2005 | Active |
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU | Secretary | 04 March 2018 | Active |
66, Manthorpe Avenue, Worsley, Manchester, England, M28 2AZ | Secretary | 03 June 2011 | Active |
4 Waterside House, Chandlers Row, Manchester, M28 2BW | Secretary | 01 October 2001 | Active |
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU | Secretary | 03 March 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 2001 | Active |
1, Nile Close, Nelson Court Business Centre, Riversway, Ashton-On-Ribble, Preston, England, PR2 2XU | Director | 01 October 2001 | Active |
1, Nile Close, Nelson Court Business Centre, Riversway, Ashton-On-Ribble, Preston, England, PR2 2XU | Director | 01 October 2001 | Active |
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU | Director | 01 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 October 2001 | Active |
Leasing Options Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Options House, Atkin Street, Manchester, England, M28 3DG |
Nature of control | : |
|
Mr David Simon Whitehead | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 3, Nile Close, Nelson Court Business Centre, Preston, PR2 2XU |
Nature of control | : |
|
Mrs Margaret Whitehead | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Address | : | 3, Nile Close, Nelson Court Business Centre, Preston, PR2 2XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-04 | Accounts | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Change account reference date company previous extended. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.