UKBizDB.co.uk

VENCOMATIC POULTRY UK LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX

Director22 May 2012Active
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX

Director01 March 2022Active
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX

Director01 January 2021Active
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX

Director27 January 2020Active
Avian House, Thirsk Industrial Par, York Road, Thirsk, England, YO7 3BX

Director16 June 2022Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director26 February 2018Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director16 May 2017Active
Avian House, Thirsk Industrial Park, York Road, Thirsk, England, YO7 3BX

Director10 October 2011Active
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director16 November 2011Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director16 May 2017Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director25 January 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Address

Move registers to registered office company with new address.

Download
2022-07-26Address

Move registers to registered office company with new address.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.