This company is commonly known as Vencomatic Poultry Uk Limited. The company was founded 12 years ago and was given the registration number 07803669. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, Cumbria. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | VENCOMATIC POULTRY UK LIMITED |
---|---|---|
Company Number | : | 07803669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX | Director | 22 May 2012 | Active |
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX | Director | 01 March 2022 | Active |
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX | Director | 01 January 2021 | Active |
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX | Director | 27 January 2020 | Active |
Avian House, Thirsk Industrial Par, York Road, Thirsk, England, YO7 3BX | Director | 16 June 2022 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 26 February 2018 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 16 May 2017 | Active |
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX | Director | 10 October 2011 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 16 November 2011 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 16 May 2017 | Active |
Clint Mill, Cornmarket, Penrith, CA11 7HW | Director | 25 January 2016 | Active |
Van De Ven Beheer B.V. | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 15, Burg Ottenhoffstraat, Groesbeek, Netherlands, 6561CL |
Nature of control | : |
|
Mrs Lotte Johanna Franciscus Van De Ven | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Avian House, Thirsk Industrial Park, Thirsk, England, YO7 3BX |
Nature of control | : |
|
Dr Leon Roger Furlong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Address | Move registers to registered office company with new address. | Download |
2022-07-26 | Address | Move registers to registered office company with new address. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.