Warning: file_put_contents(c/6da103bcfb23fde87a3388804325df24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
E-ntire Ventures Ltd, AL1 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E-NTIRE VENTURES LTD

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

This company is commonly known as E-ntire Ventures Ltd. The company was founded 23 years ago and was given the registration number 04178515. The firm's registered office is in HERTFORDSHIRE. You can find them at Faulkner House, Victoria Street, St Albans, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E-NTIRE VENTURES LTD
Company Number:04178515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary13 September 2007Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director15 August 2005Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 August 2006Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 August 2006Active
14 Pennypiece, Goring On Thames, RG8 9BY

Secretary13 March 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary05 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 March 2001Active
14 Pennypiece, Goring, Reading, RG8 9BY

Director13 March 2001Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 October 2010Active
14 Pennypiece, Goring On Thames, RG8 9BY

Director13 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 March 2001Active

People with Significant Control

Mr Gaven Love
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.