Warning: file_put_contents(c/9f3d4b359ed1b43a9e793a2e366a64bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Professional Venue Solutions Limited, HP23 4JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROFESSIONAL VENUE SOLUTIONS LIMITED

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

This company is commonly known as Professional Venue Solutions Limited. The company was founded 20 years ago and was given the registration number 04936273. The firm's registered office is in TRING. You can find them at Bridgeway House, Icknield Way Business Estate, Tring, Herts. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:PROFESSIONAL VENUE SOLUTIONS LIMITED
Company Number:04936273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Bridgeway House, Icknield Way Business Estate, Tring, Herts, England, HP23 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX

Secretary28 June 2004Active
Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX

Director27 June 2004Active
Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX

Director10 January 2005Active
1 Clifton Court, Corner Hall, Hemel Hempstead, Herts, HP3 9XY

Director01 March 2005Active
62 The Copse, Hemel Hempstead, HP1 2TA

Secretary17 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2003Active
62 The Copse, Hemel Hempstead, HP1 2TA

Director17 October 2003Active

People with Significant Control

Professional Solutions Group Limited
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professional Apartment Solutions Ltd
Notified on:08 August 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Richard Laxon
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Claire Jane Laxon
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Bridgeway House, Icknield Way Business Estate, Tring, England, HP23 4JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.