UKBizDB.co.uk

ALLIED VENTURA LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Options House, Atkin Street, Worsley, Manchester, England, M28 3DG

Director29 October 2021Active
2, Albany View Stainland Road, Holywell Green, Halifax, United Kingdom, HX4 9AJ

Secretary05 April 2005Active
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU

Secretary04 March 2018Active
66, Manthorpe Avenue, Worsley, Manchester, England, M28 2AZ

Secretary03 June 2011Active
4 Waterside House, Chandlers Row, Manchester, M28 2BW

Secretary01 October 2001Active
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU

Secretary03 March 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 2001Active
1, Nile Close, Nelson Court Business Centre, Riversway, Ashton-On-Ribble, Preston, England, PR2 2XU

Director01 October 2001Active
1, Nile Close, Nelson Court Business Centre, Riversway, Ashton-On-Ribble, Preston, England, PR2 2XU

Director01 October 2001Active
3, Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU

Director01 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-04Accounts

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2021-12-14Address

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

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.