This company is commonly known as Venture Abroad Limited. The company was founded 30 years ago and was given the registration number 02852935. The firm's registered office is in DERBY. You can find them at Rayburn House 37 Brunel Parkway, Pride Park, Derby, Derbyshire. This company's SIC code is 79120 - Tour operator activities.
Name | : | VENTURE ABROAD LIMITED |
---|---|---|
Company Number | : | 02852935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rayburn House 37 Brunel Parkway, Pride Park, Derby, Derbyshire, DE24 8HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rayburn House, 37 Brunel Parkway, Pride Park, Derby, DE24 8HR | Secretary | 12 September 2008 | Active |
Hargate Lodge Lucas Lane, Hilton, Derby, DE65 5FL | Director | 16 October 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 13 September 1993 | Active |
Meadow Bank, Layton Road, Horsforth, LS18 5EU | Secretary | 14 September 1993 | Active |
10a Station Road, East Leake, Loughborough, LE12 6LQ | Secretary | 16 October 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 13 September 1993 | Active |
Ty-Fy-Nain, Llanferres, CH7 5SH | Director | 14 September 1993 | Active |
Meadow Bank, Layton Road, Horsforth, LS18 5EU | Director | 14 September 1993 | Active |
Mr John Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR |
Nature of control | : |
|
Mrs Brenda Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR |
Nature of control | : |
|
Miss Katie Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR |
Nature of control | : |
|
Mr James Thomas Boyden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR |
Nature of control | : |
|
Mrs Lucy James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-24 | Accounts | Change account reference date company current extended. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.