UKBizDB.co.uk

VENTURER COACHWAYS LIMITED

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

This company is commonly known as Venturer Coachways Limited. The company was founded 37 years ago and was given the registration number 02109458. The firm's registered office is in IPSWICH. You can find them at 629 Foxhall Road, , Ipswich, Suffolk. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:VENTURER COACHWAYS LIMITED
Company Number:02109458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:629 Foxhall Road, Ipswich, Suffolk, England, IP3 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppins, Berry Pomeroy, Totnes, England, TQ9 6LH

Secretary15 July 2007Active
Coppins, Berry Pomeroy, Totnes, England, TQ9 6LH

Director03 July 2017Active
1a Fosters Road, Old Airfield Estate, Clopton, IP13 6QT

Secretary15 July 2007Active
591 Daws Heath Road, Hadleigh, SS7 2NH

Secretary06 December 2004Active
6 Runwell Terrace, Southend On Sea, SS1 1HA

Secretary21 April 1997Active
39 Woburn Avenue, Theydon Bois, Epping, CM16 7JR

Secretary-Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary02 October 2000Active
1a Foster's Road, Old Airfield Estate, Clopton, IP13 6QT

Director15 July 2007Active
128, Lackford Close, Brundall, Norwich, England, NR13 5NL

Director01 May 2013Active
Gables Waterside, Bradwell On Sea, Southminster, CM0 7QT

Director06 December 2004Active
18 Lincoln Avenue, Saxmundham, IP17 1BZ

Director16 July 2007Active
55 Lower Road, Hullbridge, SS5 6DE

Director21 April 1997Active
7 Brice Way, Corringham, Stanford Le Hope, SS17 7RJ

Director02 October 2000Active
591 Daws Heath Road, Hadleigh, SS7 2NH

Director06 December 2004Active
39 Woburn Avenue, Theydon Bois, Epping, CM16 7JR

Director-Active
14 Beechwood Close, St Marys Bay, Romney Marsh, TN29 0XF

Director-Active

People with Significant Control

Mr David William Boughton
Notified on:03 July 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Coppins, Berry Pomeroy, Totnes, England, TQ9 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Michael Victor Fosker
Notified on:01 October 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:128, Lackford Close, Norwich, England, NR13 5NL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Change person secretary company with change date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Change person secretary company with change date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.