UKBizDB.co.uk

VENTURE PROJECTS HAMPSHIRE LIMITED

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

This company is commonly known as Venture Projects Hampshire Limited. The company was founded 8 years ago and was given the registration number 09971383. The firm's registered office is in EASTLEIGH. You can find them at Unit 2b Deer Park Farm Industrial Estate Knowle Lane, Fair Oak, Eastleigh, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VENTURE PROJECTS HAMPSHIRE LIMITED
Company Number:09971383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2b Deer Park Farm Industrial Estate Knowle Lane, Fair Oak, Eastleigh, Hampshire, United Kingdom, SO50 7PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director26 January 2016Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director26 January 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director26 January 2016Active

People with Significant Control

Mr Peter Michael Andrews
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Burton
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Address

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

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Change account reference date company current extended.

Download
2016-02-24Accounts

Change account reference date company current shortened.

Download
2016-02-16Capital

Capital allotment shares.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.