UKBizDB.co.uk

VENTUREPULSE LIMITED

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

This company is commonly known as Venturepulse Limited. The company was founded 33 years ago and was given the registration number 02623396. The firm's registered office is in MACCLESFIELD. You can find them at Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VENTUREPULSE LIMITED
Company Number:02623396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royal Buildings, 8 Pickford Street, Macclesfield, Cheshire, SK11 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bishop Road, Bollington, Macclesfield, United Kingdom, SK10 5NX

Secretary26 March 2009Active
27 Bishop Road, Bollington, Macclesfield, SK10 5NX

Director15 July 1991Active
Meadow House 15a Millers Meadow, Rainow, Macclesfield, SK10 5UE

Director15 July 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 June 1991Active
Meadow House 15a Millers Meadow, Rainow, Macclesfield, SK10 5UE

Secretary09 July 2008Active
Brookhouse Farm, Rainow, Macclesfield, SK10 5TJ

Secretary15 July 1991Active
Brookhouse Farm, Rainow, Macclesfield, SK10 5TJ

Director15 July 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 June 1991Active

People with Significant Control

Mr Mark Anthony Ewer
Notified on:01 June 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Meadow House, 15a Millers Meadow, Macclesfield, United Kingdom, SK10 5UE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Antony John Chadwick
Notified on:01 June 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:27 Bishop Road, Bollington, Macclesfield, United Kingdom, SK10 5NX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type micro entity.

Download
2015-11-30Mortgage

Mortgage satisfy charge full.

Download
2015-11-30Mortgage

Mortgage satisfy charge full.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.