UKBizDB.co.uk

VENATOR NOMINEES UK LIMITED

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

This company is commonly known as Venator Nominees Uk Limited. The company was founded 25 years ago and was given the registration number 03767301. The firm's registered office is in WYNYARD PARK. You can find them at Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VENATOR NOMINEES UK LIMITED
Company Number:03767301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Secretary02 October 2014Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director15 September 2022Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director04 April 2024Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director21 July 2017Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director02 October 2014Active
5 Nightingale Square, London, SW12 8QJ

Secretary30 June 1999Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Secretary05 May 1999Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Secretary31 October 2012Active
Haverton Hill Road, Billingham, TS23 1PS

Secretary01 January 2001Active
19 Wellsmoor Gardens, Bickley, BR1 2HT

Director05 May 1999Active
Titanium House, Hanzard Drive, Wynyard Park, Gbr, TS22 5FD

Director15 December 2006Active
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa,

Director01 October 1999Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director05 May 1999Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Director31 October 2012Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director12 February 2024Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director15 March 2019Active
PO BOX 670, Exeter, United States,

Director21 October 2004Active
Haverton Hill Road, Billingham, TS23 1PS

Director15 December 2006Active
2 Peony Springs Court, The Woodlands, Usa,

Director01 October 1999Active
70a The High Street, Swainby, Northallerton, DL6 3DG

Director21 October 2004Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director21 July 2017Active
10003, Woodloch Forest Drive, The Woodlands, United States, TX 77380

Director21 July 2017Active
Avenue Du Crepuscle 3, 1640 Rhode Du Genese, Belgium,

Director30 June 1999Active
Korbeekstraat 10, 3061 Leefdaal, Belgium,

Director30 June 1999Active

People with Significant Control

Venator Group
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Titanium House, Hanzard Drive, Stockton On Tees, United Kingdom, TS22 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.