UKBizDB.co.uk

VENTURA VEHICLES LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
40-41, Foregate Street, Worcester, WR1 1EE

Director12 March 2015Active
Unit 16, Hillcrest Business Park, Dudley, England, DY2 9AP

Director12 March 2015Active

People with Significant Control

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:
  • 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 (7 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
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-13Address

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

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Gazette

Gazette filings brought up to date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Address

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

Download
2015-07-19Capital

Capital allotment shares.

Download
2015-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.