UKBizDB.co.uk

VENTOL LIMITED

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

This company is commonly known as Ventol Limited. The company was founded 7 years ago and was given the registration number 10668769. The firm's registered office is in TAMWORTH. You can find them at Unit 1 & 2 Landsberg, Lichfield Road Industrial Estate, Tamworth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VENTOL LIMITED
Company Number:10668769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 & 2 Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2, Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB

Director23 May 2018Active
Unit 1 & 2, Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB

Director21 April 2017Active
Unit 1 & 2, Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB

Director08 September 2022Active
Unit 1 & 2, Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB

Director31 October 2019Active
4, Elton Close, Wolverhampton, United Kingdom, WV10 8TF

Director14 March 2017Active

People with Significant Control

Mr Lee Franks
Notified on:01 May 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Landsberg, Tamworth, England, B79 7XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Gary Campbell Mordue
Notified on:14 March 2017
Status:Active
Date of birth:March 2017
Nationality:British
Country of residence:United Kingdom
Address:Birchfield, Dingle Lane, Nether Whitacre, United Kingdom, B46 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type group.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2017-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.