UKBizDB.co.uk

URA VENTURES LIMITED

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

This company is commonly known as Ura Ventures Limited. The company was founded 27 years ago and was given the registration number 03321083. The firm's registered office is in CHESTERFIELD. You can find them at Centenary House Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:URA VENTURES LIMITED
Company Number:03321083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 65120 - Non-life insurance
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Centenary House Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matham House, Matham Road, East Molesey, KT8 0SU

Director01 December 1997Active
Kenning House, Summerleys Road, Princes Risborough, England, HP27 9PX

Director01 October 2020Active
Kenning House, Summerleys Road, Princes Risborough, England, HP27 9PX

Director01 October 2020Active
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director10 March 1997Active
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director01 February 2013Active
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director01 December 2020Active
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Secretary10 March 1997Active
Gkl Lisle Road High Wycombe, Lisle Road, High Wycombe, England, HP13 5SH

Secretary07 October 2013Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 February 1997Active
The Old Rectory, The Green, Brailsford, DE6 3BX

Director01 December 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 February 1997Active

People with Significant Control

Longfox Limited
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:Kenning House Kites Park, Summerleys Road, Princes Risborough, England, HP27 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Thomas Kenning
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Gkl, Lisle Road, High Wycombe, Gkl, High Wycombe, United Kingdom, HP13 5SH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Capital

Capital cancellation shares.

Download
2024-04-17Capital

Capital return purchase own shares.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type group.

Download
2022-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital cancellation shares.

Download
2022-01-17Resolution

Resolution.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-13Capital

Capital return purchase own shares.

Download
2021-03-03Capital

Capital cancellation shares.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.