UKBizDB.co.uk

VENTALUX LIMITED

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

This company is commonly known as Ventalux Limited. The company was founded 29 years ago and was given the registration number 03025714. The firm's registered office is in HYDE. You can find them at 48 Union Street, , Hyde, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VENTALUX LIMITED
Company Number:03025714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:48 Union Street, Hyde, England, SK14 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Union Street, Hyde, England, SK14 1ND

Secretary21 May 2015Active
48, Union Street, Hyde, England, SK14 1ND

Director19 May 2015Active
48, Union Street, Hyde, England, SK14 1ND

Director19 May 2015Active
6 Taylor Street, Droylsden, Manchester, M43 6RL

Secretary23 February 1995Active
Royal London Building, 23 Stockport Road, Ashton Under Lyne, OL7 0LA

Secretary27 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 February 1995Active
Royal London Building, 23 Stockport Road, Ashton Under Lyne, OL7 0LA

Director23 February 1995Active
Royal London Building, 23 Stockport Road, Ashton Under Lyne, OL7 0LA

Director27 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 February 1995Active

People with Significant Control

Mr Hamo Blair
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:48, Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Michael Beddows
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:48, Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Address

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

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Officers

Appoint person secretary company with name date.

Download
2015-05-21Officers

Termination secretary company with name termination date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.