UKBizDB.co.uk

VENTURE3 HEATING LIMITED

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

This company is commonly known as Venture3 Heating Limited. The company was founded 7 years ago and was given the registration number 10341780. The firm's registered office is in NOTTINGHAM. You can find them at 4 Parkyn Road, Daybrook, Nottingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:VENTURE3 HEATING LIMITED
Company Number:10341780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 August 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Parkyn Road, Daybrook, Nottingham, England, NG5 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Parkyn Road, Daybrook, Nottingham, England, NG5 6BG

Director23 August 2016Active
4, Parkyn Road, Daybrook, Nottingham, England, NG5 6BG

Director23 August 2016Active
Unit 21, Daybrook Business Centre, Sherbrook Road, Daybrook, England, NG5 6AT

Director23 August 2016Active

People with Significant Control

Miller Freeman Holdings Limited
Notified on:27 February 2019
Status:Active
Country of residence:England
Address:4, Parkyn Road, Nottingham, England, NG5 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Butler
Notified on:23 August 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 21, Daybrook Business Centre, Daybrook, England, NG5 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Shaw
Notified on:23 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 21, Daybrook Business Centre, Daybrook, England, NG5 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Hudson
Notified on:23 August 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Unit 21, Daybrook Business Centre, Daybrook, England, NG5 6AT
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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-01-27Address

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

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-03-08Capital

Capital alter shares subdivision.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2016-10-05Address

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

Download
2016-08-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.