UKBizDB.co.uk

VENTMED LIMITED

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

This company is commonly known as Ventmed Limited. The company was founded 15 years ago and was given the registration number 06859426. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VENTMED LIMITED
Company Number:06859426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:02 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director09 February 2014Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director12 April 2011Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director01 September 2021Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Secretary26 March 2009Active
The Arc, Enterprise Way, Nottingham, NG2 1EN

Director26 March 2009Active
265, Upper Halliford Road, Shepperton, United Kingdom, TW17 8ST

Director30 September 2009Active
The Retreat, New Road, Maulden, MK45 2BQ

Director30 September 2009Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Director26 March 2009Active
The Retreat, New Road, Mauldon, MK45 2BQ

Director03 March 2011Active

People with Significant Control

Mr David Fisher
Notified on:24 January 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Fisher
Notified on:24 January 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

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

Download
2023-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-05Accounts

Change account reference date company previous shortened.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Change account reference date company previous extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.