UKBizDB.co.uk

NEW VENTURE PRODUCTS LIMITED

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

This company is commonly known as New Venture Products Limited. The company was founded 20 years ago and was given the registration number 04985393. The firm's registered office is in WANTAGE. You can find them at Unit 8 The Glenmore Centre Grove Business Park,, Downsview Road, Wantage, Oxfordshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:NEW VENTURE PRODUCTS LIMITED
Company Number:04985393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 8 The Glenmore Centre Grove Business Park,, Downsview Road, Wantage, Oxfordshire, England, OX12 9GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN

Director29 April 2022Active
Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN

Director29 April 2022Active
Queens Yard, Long Wittenham Road, North Moreton, Didcot, OX11 9AX

Secretary04 December 2003Active
Unit 8 The Glenmore Centre, Grove Business Park,, Downsview Road, Wantage, England, OX12 9GN

Director04 December 2003Active
Unit 8 The Glenmore Centre, Grove Business Park,, Downsview Road, Wantage, England, OX12 9GN

Director04 December 2003Active

People with Significant Control

Mr Graeme Peter Harding
Notified on:29 April 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Michelle Valentine-Harding
Notified on:29 April 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Cyril De La Mare Rudge
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 8 The Glenmore Centre, Grove Business Park,, Wantage, England, OX12 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Frances Allen-Stevens
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 8 The Glenmore Centre, Grove Business Park,, Wantage, England, OX12 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Change account reference date company current extended.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Address

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

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.