This company is commonly known as The Venture Centre 2000 (management) Co. Ltd. The company was founded 24 years ago and was given the registration number 03803496. The firm's registered office is in MANNINGTREE. You can find them at Venture Centre 2000, Bromley, Road, Lawford, Manningtree, Essex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE VENTURE CENTRE 2000 (MANAGEMENT) CO. LTD |
---|---|---|
Company Number | : | 03803496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Centre 2000, Bromley, Road, Lawford, Manningtree, Essex, CO11 2JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Parsons Yard, South Street, Manningtree, CO11 1BQ | Secretary | 08 July 1999 | Active |
69 Harwich Road, Mistley, CO11 1NA | Director | 01 October 2005 | Active |
4 Parsons Yard, South Street, Manningtree, CO11 1BQ | Director | 08 July 1999 | Active |
10, Queensway, Lawford, Manningtree, England, CO11 1EW | Director | 11 November 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 July 1999 | Active |
Hedgerows Long Road East, Dedham, Colchester, CO7 6BS | Director | 08 July 1999 | Active |
72 South Street, Manningtree, CO11 1DT | Director | 13 December 2002 | Active |
186 Long Road, Lawford, Essex, CO11 2EF | Director | 01 February 2004 | Active |
186 Long Road, Lawford, Essex, CO11 2EF | Director | 01 February 2001 | Active |
102, Long Road, Lawford, Manningtree, England, CO11 2HS | Director | 29 September 2015 | Active |
51, School Lane, Lawford, Manningtree, England, | Director | 06 February 2012 | Active |
51 School Lane, Lawford, Manningtree, CO11 2JA | Director | 08 July 1999 | Active |
49, Belle Vue Road, Ipswich, England, IP4 2RG | Director | 09 February 2017 | Active |
Downlong, Malting Farm Lane, Ardleigh, Colchester, England, CO7 7QG | Director | 29 September 2015 | Active |
Moorings, Harwich Road, Lawford, Manningtree, CO11 2JS | Director | 01 September 2004 | Active |
Trinity Farm Cottage, Trinity Road, Mistley, CO11 2HL | Director | 12 November 2007 | Active |
49 Hunter Drive, Lawford, Manningtree, CO11 2EJ | Director | 08 July 1999 | Active |
6 The Poplars Gravel Pit Lane, Brantham, Manningtree, CO11 1PR | Director | 08 July 1999 | Active |
6 The Poplars Gravel Pit Lane, Brantham, Manningtree, CO11 1PR | Director | 08 July 1999 | Active |
2, Gorse Way, Stanway, Colchester, England, CO3 0QP | Director | 29 September 2015 | Active |
1st Lawford Scout Group | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Venture Centre 2000, Wignall Street, Manningtree, England, CO11 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-02-06 | Officers | Appoint person director company with name date. | Download |
2016-02-06 | Officers | Appoint person director company with name date. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.