UKBizDB.co.uk

VENTURA PARK LIMITED

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

This company is commonly known as Ventura Park Limited. The company was founded 27 years ago and was given the registration number 03284487. The firm's registered office is in REDDITCH. You can find them at Empire Court, Albert Street, Redditch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VENTURA PARK LIMITED
Company Number:03284487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Empire Court, Albert Street, Redditch, England, B97 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Four Ashes Road, Dorridge, Solihull, B93 8NR

Director05 February 2009Active
2 Defford Close, Webheath, Redditch, B97 5WR

Director05 February 2009Active
33 Kempson Avenue, Wylde Green, Sutton Coldfield, B72 1HL

Director05 February 2009Active
18 Strawberry Hill, Northampton, NN3 5HL

Nominee Secretary27 November 1996Active
45 Westholme Road, Bidford On Avon, Alcester, B50 4AL

Secretary05 February 2009Active
Galdana House 27 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Secretary19 March 1997Active
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED

Director05 February 2009Active
Studio House, The Purlieu, Malvern, WR14 4DJ

Director08 January 1997Active
7 Wharf View, Buckingham, MK18 1XF

Director13 June 1997Active
Pear Tree House, Pevers Lane Weston Underwood, Olney, MK46 5JT

Nominee Director27 November 1996Active
Brambles Packington Lane, Hopwas, Tamworth, B78 3AY

Director08 January 1997Active
Galdana House 27 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director08 March 2000Active
19 Eridge Green, Kents Hill, Milton Keynes, MK7 6JE

Director18 March 1999Active

People with Significant Control

Johnsons Cars Ltd
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Empire Court, Albert Street, Redditch, England, B97 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Address

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

Download
2016-02-26Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type dormant.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Accounts

Accounts with accounts type dormant.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-04Accounts

Accounts with accounts type dormant.

Download
2012-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.