Warning: file_put_contents(c/aaf54cfc8f1f1366c85c2658225c04ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Venture Polymers Uk Limited, WA2 0XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENTURE POLYMERS UK LIMITED

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

This company is commonly known as Venture Polymers Uk Limited. The company was founded 17 years ago and was given the registration number 06149272. The firm's registered office is in FEARNHEAD WARRINGTON. You can find them at Cinnamon House, Cinnamon Park Crab Lane, Fearnhead Warrington, Cheshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:VENTURE POLYMERS UK LIMITED
Company Number:06149272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Cinnamon House, Cinnamon Park Crab Lane, Fearnhead Warrington, Cheshire, WA2 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Gunhilde Van Gorp
Notified on:24 June 2022
Status:Active
Date of birth:May 1957
Nationality:Belgian
Country of residence:Belgium
Address:Moerenstraat, 85a, B-2370 Arendonk, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Theo Roussis
Notified on:24 June 2022
Status:Active
Date of birth:May 1954
Nationality:Belgian
Country of residence:Belgium
Address:Moerenstraat, 85a, B-2370 Arendonk, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carl James Corrin
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:9, Sandalwood, Runcorn, United Kingdom, WA7 6UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Sedgwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:83, Drub Lane, Cleckheaton, United Kingdom, BD19 4BZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Address

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

Download
2023-02-22Accounts

Change account reference date company previous shortened.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.