UKBizDB.co.uk

VENNICK SPECIALITIES LTD

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

This company is commonly known as Vennick Specialities Ltd. The company was founded 9 years ago and was given the registration number 09561456. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:VENNICK SPECIALITIES LTD
Company Number:09561456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director08 January 2020Active
44a, Syon Lane, Isleworth, United Kingdom, TW7 5NQ

Director14 May 2015Active
7 Courtier Close, Liverpool, England, L5 3PT

Director08 July 2019Active
Flat 1, Parr Court, Manor Road, Swanscombe, United Kingdom, DA10 0ES

Director04 June 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
44 Fernhill Walk, Clock Face, St. Helens, United Kingdom, WA9 4WB

Director03 October 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 January 2020
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 Benedict Edward Dare
Notified on:08 July 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:7 Courtier Close, Liverpool, England, L5 3PT
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Steven Grimes
Notified on:03 October 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:44 Fernhill Walk, Clock Face, St. Helens, United Kingdom, WA9 4WB
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:15 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 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Address

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

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Address

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

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.