UKBizDB.co.uk

VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as Venners Retail Systems (holdings) Limited. The company was founded 24 years ago and was given the registration number 03862898. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED
Company Number:03862898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary07 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director21 November 2016Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director08 November 1999Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary22 March 2010Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Secretary18 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 October 1999Active
18 Rue Auguste Renoir, Saint Nom La Breteche, 78860

Director20 February 2001Active
25 Langham Place, Highwoods, Colchester, CO4 4GB

Director20 February 2001Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director18 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 October 1999Active
17 Senna Drive, Towcester, NN12 7AU

Director08 November 1999Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Director18 November 1999Active

People with Significant Control

Christie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-11Dissolution

Dissolution application strike off company.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-05-10Address

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

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type dormant.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type dormant.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.