This company is commonly known as Ventura Vehicles Limited. The company was founded 9 years ago and was given the registration number 09484820. The firm's registered office is in DUDLEY. You can find them at Unit 16, Hillcrest Business Park, Dudley, West Midlands. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | VENTURA VEHICLES LIMITED |
---|---|---|
Company Number | : | 09484820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16, Hillcrest Business Park, Dudley, West Midlands, England, DY2 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40-41, Foregate Street, Worcester, WR1 1EE | Director | 12 March 2015 | Active |
Unit 16, Hillcrest Business Park, Dudley, England, DY2 9AP | Director | 12 March 2015 | Active |
Mr Stuart Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | 40-41, Foregate Street, Worcester, WR1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-03-21 | Gazette | Gazette filings brought up to date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Gazette | Gazette filings brought up to date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-07-19 | Capital | Capital allotment shares. | Download |
2015-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.