Warning: file_put_contents(c/19385370a8a418d710daab0732b25f11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vent Limited, BH15 2PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENT LIMITED

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

This company is commonly known as Vent Limited. The company was founded 20 years ago and was given the registration number 04961836. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VENT LIMITED
Company Number:04961836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director23 July 2015Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director19 December 2003Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director19 December 2003Active
22 Oakley Lane, Wimborne, BH21 3AB

Secretary14 November 2003Active
Heliting House, 35 Richmond Hill, Bournemouth, England, BH1 6HT

Secretary31 July 2005Active
16 Plantation Drive, Walkford, Christchurch, BH23 5SA

Secretary19 December 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 November 2003Active
18 Widdicombe Avenue, Poole, BH14 9QW

Director14 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 November 2003Active

People with Significant Control

Mr Lorenzo Dominico Nino Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH1 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tullio Angelo Maria Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

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

Download
2023-09-12Address

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

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital alter shares subdivision.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Resolution

Resolution.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.