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.
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 | : |
|
Registered Address | : | Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE | Director | 10 January 2022 | Active |
Ventcroft Limited, Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE | Director | 21 November 2023 | Active |
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE | Director | 10 January 2022 | Active |
444 Woolton Road, Woolton, Liverpool, L25 6JQ | Secretary | 15 August 1991 | Active |
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PE | Secretary | 14 August 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 April 1991 | Active |
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE | Director | 01 April 1993 | Active |
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE | Director | 01 December 2002 | Active |
444 Woolton Road, Woolton, Liverpool, L25 6JQ | Director | 15 August 1991 | Active |
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, WA7 1PE | Director | 15 December 2022 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 April 1991 | Active |
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE | Director | 13 July 2011 | Active |
Ventcroft Ltd, Faraday Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PE | Director | 15 August 1991 | Active |
Ventcroft Ltd Faraday Road, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1PE | Director | 01 April 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2021-10-25 | Accounts | Accounts amended with accounts type full. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.