UKBizDB.co.uk

VENREC GROUP LIMITED

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

This company is commonly known as Venrec Group Limited. The company was founded 14 years ago and was given the registration number 07158262. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:VENREC GROUP LIMITED
Company Number:07158262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:12 Romney Place, Maidstone, Kent, ME15 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director01 October 2019Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director16 February 2010Active
12, Romney Place, Maidstone, United Kingdom, ME15 6LE

Secretary16 February 2010Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director01 November 2018Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director16 February 2010Active

People with Significant Control

Mr Robert Andrew Coleman
Notified on:01 June 2023
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Mackenzies Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Stephanie Joanne Coleman
Notified on:01 January 2023
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Mackenzies Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Vbbr Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:1 Langley Court, Pyle Street, Newport, England, PO30 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mainstream Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Logikal Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Capital

Capital variation of rights attached to shares.

Download
2024-02-08Capital

Capital name of class of shares.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Capital

Capital allotment shares.

Download
2023-01-10Capital

Capital allotment shares.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-27Address

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

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.