UKBizDB.co.uk

VENTURE HOLMES UK LIMITED

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

This company is commonly known as Venture Holmes Uk Limited. The company was founded 9 years ago and was given the registration number 09210463. The firm's registered office is in WISBECH. You can find them at 24 Cannon Street, , Wisbech, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VENTURE HOLMES UK LIMITED
Company Number:09210463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 September 2014
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 Cannon Street, Wisbech, Cambridgeshire, PE13 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Flower Shop, Lynn Road, Great Bircham, Kings Lynn, England, PE31 6RJ

Director09 September 2014Active

People with Significant Control

Mr John Bellamy
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:English
Country of residence:England
Address:The Old Flower Shop, Lynn Road, King's Lynn, England, PE31 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-01-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-12-05Insolvency

Liquidation receiver cease to act receiver.

Download
2018-07-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-04-12Insolvency

Liquidation receiver appointment of receiver.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Change account reference date company current shortened.

Download
2014-09-22Address

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

Download
2014-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.