UKBizDB.co.uk

VENTEC SYSTEMS LIMITED

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

This company is commonly known as Ventec Systems Limited. The company was founded 26 years ago and was given the registration number 03551128. The firm's registered office is in LEEDS. You can find them at Systems House Pudsey Business Centre, Kent Road, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VENTEC SYSTEMS LIMITED
Company Number:03551128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Systems House Pudsey Business Centre, Kent Road, Leeds, LS28 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Eightlands Lane, Bramley, Leeds, LS13 2BT

Secretary15 May 1998Active
11, Edward Street, Altofts, Normanton, England, WF6 2QU

Director30 April 2002Active
48 Aston Grove, Leeds, LS13 2DL

Director15 May 1998Active
11 Eightlands Lane, Bramley, Leeds, LS13 2BT

Director15 May 1998Active
17 Naseby Gardens, Leeds, LS9 7SX

Secretary12 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1998Active
17 Naseby Gardens, Leeds, LS9 7SX

Director12 May 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 April 1998Active

People with Significant Control

Mr Gary Tinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:English
Country of residence:England
Address:19 Green Lane, Yeadon, Leeds, England, LS19 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:England
Address:11, Edward Street, Wakefield, England, WF6 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Paul Hussey
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:English
Country of residence:England
Address:48 Aston Grove, Bramley, Leeds, England, LS13 2DL
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-04-26Annual return

Annual return company with made up date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-05Accounts

Accounts with accounts type total exemption small.

Download
2012-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.