UKBizDB.co.uk

VENIAN RECRUITMENT LIMITED

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

This company is commonly known as Venian Recruitment Limited. The company was founded 7 years ago and was given the registration number 10318270. The firm's registered office is in WAKEFIELD. You can find them at The Switzer Suite The Nostell Estate Yard, Nostell, Wakefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VENIAN RECRUITMENT LIMITED
Company Number:10318270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Switzer Suite The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director19 October 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director21 August 2017Active
The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director08 August 2016Active
The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director08 August 2016Active

People with Significant Control

Mr Howard John Slinger
Notified on:20 April 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Adrian Craig Smith
Notified on:08 August 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Thomas Burdass
Notified on:08 August 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 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 (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
2024-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Address

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

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2019-11-01Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2019-10-01Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.