UKBizDB.co.uk

VENTECO PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old School Room, The Annex, 346 Loughborough Road, Leicester, England, LE4 5PJ

Corporate Secretary18 February 2010Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Director24 March 2006Active
Uddared, Knared, Sweden,

Director22 January 2007Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Corporate Director28 February 2024Active
9 Drewsteignton, Shoeburyness, SS3 8BA

Secretary01 March 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary01 March 2006Active
53 Friern Mount Drive, Whetstone, London, N20 9DJ

Corporate Secretary12 October 2007Active
Lutzengatan 7, 11520 Stockholm, Sweden, FOREIGN

Director01 March 2006Active
Bryniau Golau Bed & Breakfast, Llangower, Bala, LL23 7BT

Director01 March 2006Active
52 Peel Street, London, W8 7PD

Director01 March 2006Active
Dene Farm, Bossingham, CT4 6ED

Director29 May 2007Active
Maisbuhlstrasse 64, Ch-6314 Unterageri, Switzerland,

Director12 August 2006Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director01 March 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director01 March 2006Active

People with Significant Control

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:
  • Significant influence or control

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
2024-05-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-05-02Insolvency

Liquidation in administration proposals.

Download
2024-04-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-21Address

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

Download
2024-03-11Insolvency

Liquidation in administration appointment of administrator.

Download
2024-03-05Officers

Appoint corporate director company with name date.

Download
2023-08-02Address

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

Download
2023-08-02Address

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

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts amended with accounts type group.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Change corporate secretary company with change date.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Address

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

Download

Copyright © 2024. All rights reserved.