This company is commonly known as Venesta Agencies Ltd. The company was founded 28 years ago and was given the registration number 03155471. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | VENESTA AGENCIES LTD |
---|---|---|
Company Number | : | 03155471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1996 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Secretary | 01 March 2019 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 March 2019 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Secretary | 06 February 2014 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Secretary | 13 July 2018 | Active |
12 Lindeop Road, Hale, Altrincham, WA15 9DZ | Secretary | 24 October 2001 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Secretary | 20 September 2005 | Active |
Mersey View Farm Manchester Road, Rixton, Warrington, WA3 6HY | Secretary | 22 February 1996 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 05 February 1996 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Director | 23 February 2018 | Active |
Palace Gate House Old Palace Yard, Richmond Green, Richmond Upon Thames, TW9 1PB | Director | 20 September 2005 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 16 July 2012 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 01 January 2015 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 31 August 2006 | Active |
68 Frognal, London, NW3 6XD | Director | 31 August 2006 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 13 July 2018 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Director | 01 January 2015 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 March 2019 | Active |
Little Garth, Sandy Lane, Kingswood, Tadworth, KT20 6NQ | Director | 20 September 2005 | Active |
Homeleigh 28 Middleton Road, Crumpsall, Manchester, M8 4JX | Director | 22 February 1996 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 05 February 1996 | Active |
The Regard Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-26 | Other | Legacy. | Download |
2021-05-26 | Accounts | Legacy. | Download |
2021-05-25 | Other | Legacy. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.