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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN | Director | 29 April 2022 | Active |
Unit 8 The Glenmore Centre, Grove Business Park, Wantage, England, OX12 9GN | Director | 29 April 2022 | Active |
Queens Yard, Long Wittenham Road, North Moreton, Didcot, OX11 9AX | Secretary | 04 December 2003 | Active |
Unit 8 The Glenmore Centre, Grove Business Park,, Downsview Road, Wantage, England, OX12 9GN | Director | 04 December 2003 | Active |
Unit 8 The Glenmore Centre, Grove Business Park,, Downsview Road, Wantage, England, OX12 9GN | Director | 04 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Change account reference date company current extended. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.