UKBizDB.co.uk

VENTURE BUSINESS FORMS GROUP LIMITED

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

This company is commonly known as Venture Business Forms Group Limited. The company was founded 12 years ago and was given the registration number 07744921. The firm's registered office is in ENDERBY. You can find them at Venture House Feldspar Close, Warrens Industrial Park, Enderby, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VENTURE BUSINESS FORMS GROUP LIMITED
Company Number:07744921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Venture House Feldspar Close, Warrens Industrial Park, Enderby, Leicestershire, LE19 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, LE19 4SD

Director08 October 2018Active
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, LE19 4SD

Director08 October 2018Active
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, England, LE19 4SD

Secretary18 August 2011Active
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, England, LE19 4SD

Director18 August 2011Active
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, England, LE19 4SD

Director18 August 2011Active
Venture House, Feldspar Close, Warrens Industrial Park, Enderby, England, LE19 4SD

Director18 August 2011Active

People with Significant Control

Hague Print Media Supplies Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Thomas House, Don Pedro Avenue, Normanton, England, WF6 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Hague Sr Limited
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:Thomas House, Don Pedro Avenue, Normanton, England, WF6 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Adam Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Venture House, Feldspar Close, Enderby, LE19 4SD
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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital statement capital company with date currency figure.

Download
2018-11-01Capital

Legacy.

Download
2018-11-01Insolvency

Legacy.

Download
2018-11-01Resolution

Resolution.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.