UKBizDB.co.uk

VENIAN LIMITED

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

This company is commonly known as Venian Limited. The company was founded 16 years ago and was given the registration number 06570141. The firm's registered office is in 29 WELLINGTON STREET. You can find them at C/o Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:VENIAN LIMITED
Company Number:06570141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Potting Shed East, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director31 October 2014Active
11, Halstead Drive, Menston, Leeds, Uk, LS29 6NT

Secretary18 April 2008Active
24, Alpine Drive, Royton, Oldham, OL2 5HB

Secretary05 January 2009Active
11, Halstead Drive, Menston, Leeds, Uk, LS29 6NT

Director18 April 2008Active
The Potting Shed East, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director18 April 2008Active
The Potting Shed East, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director13 August 2013Active
24, Alpine Drive, Royton, Oldham, OL2 5HB

Director05 January 2009Active
12 York Place, Leeds, LS1 2DS

Director18 April 2008Active

People with Significant Control

Mr Steven Thomas Burdass
Notified on:30 June 2016
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:The Potting Shed East, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Alexander Michael Bottomley
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:The Potting Shed East, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Craig Smith
Notified on:30 June 2016
Status:Active
Date of birth:October 1974
Nationality:English
Address:C/O Rsm Restructuring Advisory Llp, Central Square, 29 Wellington Street, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-04-15Gazette

Gazette dissolved liquidation.

Download
2021-01-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-03Insolvency

Liquidation disclaimer notice.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Resolution

Resolution.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-24Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-20Capital

Capital alter shares subdivision.

Download
2018-02-27Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-09Capital

Capital cancellation shares.

Download
2018-02-09Capital

Capital return purchase own shares.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Address

Change registered office address company with date old address new address.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.