This company is commonly known as Venteco Plc. The company was founded 18 years ago and was given the registration number 05726238. The firm's registered office is in LEICESTER. You can find them at The Old School Room, The Annex, 346 Loughborough Road, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VENTECO PLC |
---|---|---|
Company Number | : | 05726238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School Room, The Annex, 346 Loughborough Road, Leicester, England, LE4 5PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School Room, The Annex, 346 Loughborough Road, Leicester, England, LE4 5PJ | Corporate Secretary | 18 February 2010 | Active |
1 Barley Close, Glenfield, Leicester, LE3 8SB | Director | 24 March 2006 | Active |
Uddared, Knared, Sweden, | Director | 22 January 2007 | Active |
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG | Corporate Director | 28 February 2024 | Active |
9 Drewsteignton, Shoeburyness, SS3 8BA | Secretary | 01 March 2006 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 01 March 2006 | Active |
53 Friern Mount Drive, Whetstone, London, N20 9DJ | Corporate Secretary | 12 October 2007 | Active |
Lutzengatan 7, 11520 Stockholm, Sweden, FOREIGN | Director | 01 March 2006 | Active |
Bryniau Golau Bed & Breakfast, Llangower, Bala, LL23 7BT | Director | 01 March 2006 | Active |
52 Peel Street, London, W8 7PD | Director | 01 March 2006 | Active |
Dene Farm, Bossingham, CT4 6ED | Director | 29 May 2007 | Active |
Maisbuhlstrasse 64, Ch-6314 Unterageri, Switzerland, | Director | 12 August 2006 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 01 March 2006 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Director | 01 March 2006 | Active |
Mr Haresh Damodar Kanabar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Barley Close, Leicester, United Kingdom, LE3 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-05-02 | Insolvency | Liquidation in administration proposals. | Download |
2024-04-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-03-05 | Officers | Appoint corporate director company with name date. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type group. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts amended with accounts type group. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Change corporate secretary company with change date. | Download |
2019-10-04 | Accounts | Accounts with accounts type group. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type group. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.