This company is commonly known as Venture Construction & Developments Holdings (worcester) Limited. The company was founded 8 years ago and was given the registration number 09741356. The firm's registered office is in KIDDERMINSTER. You can find them at 402/403 Stourport Road, , Kidderminster, Worcestershire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | VENTURE CONSTRUCTION & DEVELOPMENTS HOLDINGS (WORCESTER) LIMITED |
---|---|---|
Company Number | : | 09741356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 402/403 Stourport Road, Kidderminster, Worcestershire, United Kingdom, DY11 7BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
402/403, Stourport Road, Kidderminster, United Kingdom, DY11 7BG | Director | 29 July 2022 | Active |
402/403, Stourport Road, Kidderminster, United Kingdom, DY11 7BG | Director | 20 August 2015 | Active |
402/403, Stourport Road, Kidderminster, United Kingdom, DY11 7BG | Director | 20 August 2015 | Active |
Mrs Silvana Isabella Tucker | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 402/403, Stourport Road, Kidderminster, United Kingdom, DY11 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Change account reference date company previous extended. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Accounts | Change account reference date company previous extended. | Download |
2017-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.