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.
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 | : |
|
Registered Address | : | Centenary House Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matham House, Matham Road, East Molesey, KT8 0SU | Director | 01 December 1997 | Active |
Kenning House, Summerleys Road, Princes Risborough, England, HP27 9PX | Director | 01 October 2020 | Active |
Kenning House, Summerleys Road, Princes Risborough, England, HP27 9PX | Director | 01 October 2020 | Active |
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 10 March 1997 | Active |
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 01 February 2013 | Active |
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 01 December 2020 | Active |
Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Secretary | 10 March 1997 | Active |
Gkl Lisle Road High Wycombe, Lisle Road, High Wycombe, England, HP13 5SH | Secretary | 07 October 2013 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 19 February 1997 | Active |
The Old Rectory, The Green, Brailsford, DE6 3BX | Director | 01 December 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 19 February 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Capital | Capital cancellation shares. | Download |
2024-04-17 | Capital | Capital return purchase own shares. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type group. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Capital | Capital return purchase own shares. | Download |
2022-01-20 | Capital | Capital cancellation shares. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type group. | Download |
2021-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-13 | Capital | Capital return purchase own shares. | Download |
2021-03-03 | Capital | Capital cancellation shares. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.