UKBizDB.co.uk

VENARI GROUP LIMITED

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

This company is commonly known as Venari Group Limited. The company was founded 4 years ago and was given the registration number 12154703. The firm's registered office is in GOOLE. You can find them at 5 Larsen Road, , Goole, East Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VENARI GROUP LIMITED
Company Number:12154703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Larsen Road, Goole, East Yorkshire, United Kingdom, DN14 6XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director01 January 2023Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director15 February 2024Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director13 August 2019Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director05 October 2022Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director24 February 2020Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director16 October 2020Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director16 August 2019Active
5, Larsen Road, Goole, United Kingdom, DN14 6XG

Director13 August 2019Active

People with Significant Control

Mr Mark Richard Brickhill
Notified on:15 February 2024
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Larsen Road, Goole, United Kingdom, DN14 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver James North
Notified on:28 May 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:5, Larsen Road, Goole, United Kingdom, DN14 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Portus Felix Limited
Notified on:13 August 2019
Status:Active
Country of residence:England
Address:First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, England, HD1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-23Capital

Capital variation of rights attached to shares.

Download
2024-02-22Capital

Capital allotment shares.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Mortgage

Mortgage satisfy charge part.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Accounts

Accounts with accounts type group.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.