VENNGREEN ADVANCEMENT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Venngreen Advancement Ltd. The company was founded 11 years ago and was given the registration number 08949833. The firm's registered office is in HOUNSLOW. You can find them at 3 Glenwood Road, , Hounslow, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Company Information
Name | : | VENNGREEN ADVANCEMENT LTD |
---|
Company Number | : | 08949833 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 March 2014 |
---|
End of financial year | : | 31 March 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 32990 - Other manufacturing n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 3 Glenwood Road, Hounslow, England, TW3 1SW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 October 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tomas Scerbakas |
Notified on | : | 15 February 2021 |
---|
Status | : | Active |
---|
Date of birth | : | February 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 13 Perkin Close, Middlesex, United Kingdom, TW3 3RQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Charles William Bentinck |
Notified on | : | 04 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3 Glenwood Road, Hounslow, England, TW3 1SW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Dr Mohammed Ayyaz |
Notified on | : | 30 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Umar Farooque |
Notified on | : | 15 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 Wesley Avenue, Hounslow, United Kingdom, TW3 4LY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Michal Kuchciak |
Notified on | : | 29 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1981 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 21 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mohammed Rahman |
Notified on | : | 29 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 61 Hampton Road, Luton, United Kingdom, LU4 8AP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ronnel Kamari Dennis |
Notified on | : | 21 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | February 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 2 Lanata Walk, Hayes, England, UB4 9PY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Hamsa Warsame Abdullahi |
Notified on | : | 15 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1996 |
---|
Nationality | : | Swedish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 31 Mildred Avenue, Hayes, United Kingdom, UB3 1TW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 13 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)