Warning: file_put_contents(c/995c4f2e36ff2b38e22f2d797a6f3ddf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ventura Recycling (brokers) Limited, SO51 0PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENTURA RECYCLING (BROKERS) LIMITED

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

This company is commonly known as Ventura Recycling (brokers) Limited. The company was founded 14 years ago and was given the registration number 07098757. The firm's registered office is in ROMSEY. You can find them at Stragwyne Rudd Lane, Braishfield, Romsey, Hampshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:VENTURA RECYCLING (BROKERS) LIMITED
Company Number:07098757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Stragwyne Rudd Lane, Braishfield, Romsey, Hampshire, SO51 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stragwyne, Rudd Lane, Upper Timsbury, Romsey, United Kingdom, SO51 0NU

Director14 December 2009Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director28 July 2011Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director08 December 2009Active

People with Significant Control

Zero Waste Group Limited
Notified on:24 December 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Cain
Notified on:07 December 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Stragwyne, Rudd Lane, Romsey, SO51 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patsy Ann Cain
Notified on:07 December 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Stragwyne, Rudd Lane, Romsey, SO51 0PU
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 (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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Address

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

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Persons with significant control

Change to a person with significant control.

Download
2019-12-07Persons with significant control

Change to a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.