UKBizDB.co.uk

VENTCROFT LIMITED

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

This company is commonly known as Ventcroft Limited. The company was founded 33 years ago and was given the registration number 02600835. The firm's registered office is in RUNCORN. You can find them at Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, Cheshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:VENTCROFT LIMITED
Company Number:02600835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE

Director10 January 2022Active
Ventcroft Limited, Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE

Director21 November 2023Active
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE

Director10 January 2022Active
444 Woolton Road, Woolton, Liverpool, L25 6JQ

Secretary15 August 1991Active
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PE

Secretary14 August 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 April 1991Active
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE

Director01 April 1993Active
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE

Director01 December 2002Active
444 Woolton Road, Woolton, Liverpool, L25 6JQ

Director15 August 1991Active
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE

Director15 December 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 April 1991Active
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE

Director13 July 2011Active
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PE

Director15 August 1991Active
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE

Director01 April 1993Active

People with Significant Control

Nkt Hvc Ltd
Notified on:10 January 2022
Status:Active
Country of residence:England
Address:Navkar House, Ashbrook Office Park, Unit 6 (Ground Floor), Manchester, England, M22 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frank Beverley Rotheram
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Ventcroft Ltd, Faraday Road, Runcorn, United Kingdom, WA7 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lesley Joan Rotheram
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Ventcroft Ltd, Faraday Road, Runcorn, England, WA7 1PE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-10-25Accounts

Accounts amended with accounts type full.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.