UKBizDB.co.uk

J.C. VENTS LIMITED

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

This company is commonly known as J.c. Vents Limited. The company was founded 44 years ago and was given the registration number 01450539. The firm's registered office is in WICKFORD. You can find them at J C House, Hurricane Way, Wickford Business Park, Wickford, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:J.C. VENTS LIMITED
Company Number:01450539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:J C House, Hurricane Way, Wickford Business Park, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Director25 October 2017Active
Steinbeisstr. 20, Villingen-Schwenningen, Baden-Württemberg, Germany, 78056

Director25 October 2017Active
The Lodge, 57 Heath Road, Ramsden Heath, CM11 1HS

Secretary-Active
9, Parmenter Drive, Great Cornard, Sudbury, England, CO10 0YS

Secretary27 April 2000Active
The Lodge, 57 Heath Road, Ramsden Heath, CM11 1HS

Director-Active
J C House, Hurricane Way, Wickford Business Park, Wickford, SS11 8YB

Director-Active
J C House, Hurricane Way, Wickford Business Park, Wickford, SS11 8YB

Director-Active

People with Significant Control

Maico Ventilation Uk Limited
Notified on:25 October 2017
Status:Active
Country of residence:England
Address:C/O Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Reginald John Brooke-Walder
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:J C House, Hurricane Way, Wickford, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Corinne Jane Brooke-Walder
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:J C House, Hurricane Way, Wickford, SS11 8YB
Nature of control:
  • Ownership of shares 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 (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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Change account reference date company previous extended.

Download
2018-02-14Incorporation

Memorandum articles.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Resolution

Resolution.

Download
2017-11-13Auditors

Auditors resignation company.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.