Warning: file_put_contents(c/1a5f533e13f7b1f7228cc4dbc88bba90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6a760e97c6d597250a06f894243e3c47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Venner Store Ltd, B9 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENNER STORE LTD

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

This company is commonly known as Venner Store Ltd. The company was founded 6 years ago and was given the registration number 10804141. The firm's registered office is in BIRMINGHAM. You can find them at 512/513, The Custard Factory, Gibb Street, Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:VENNER STORE LTD
Company Number:10804141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47510 - Retail sale of textiles in specialised stores
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:512/513, The Custard Factory, Gibb Street, Birmingham, England, B9 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Scotts Road, London, England, E10 6LN

Director06 June 2017Active
81, Scotts Road, London, England, E10 6LN

Director06 June 2017Active

People with Significant Control

Ms Mariann Veronica Tiffeny Howick
Notified on:06 June 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:81, Scotts Road, London, England, E10 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucie Ellen Violet Beeston
Notified on:06 June 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:81, Scotts Road, London, England, E10 6LN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Accounts

Change account reference date company previous extended.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Change account reference date company previous extended.

Download
2023-02-25Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Address

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

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-12Accounts

Change account reference date company current shortened.

Download
2017-08-24Resolution

Resolution.

Download
2017-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.