UKBizDB.co.uk

VENTURIA LTD

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

This company is commonly known as Venturia Ltd. The company was founded 24 years ago and was given the registration number 03833128. The firm's registered office is in WARRINGTON. You can find them at Trinity Chambers, 8 Suez Street, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VENTURIA LTD
Company Number:03833128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Chapel Lane, Altrincham, WA15 0BN

Secretary15 January 2008Active
3 Higher Croft, Whitefield, Manchester, M45 7LY

Director16 April 2008Active
Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

Director25 January 2024Active
4 Ringley Drive, Whitefield, Manchester, M45 7LF

Director19 December 2005Active
25 Mersey Meadows, Didsbury, Manchester, M20 2GB

Secretary15 November 2001Active
25 Mersey Meadows, Didsbury, Manchester, M20 2GB

Secretary27 August 1999Active
34 Branksome Road, Norwich, NR4 6SW

Secretary19 December 2005Active
7 Morningside Drive, Manchester, M20 5PQ

Secretary22 February 2001Active
57 West Avenue, New Moston, Manchester, M40 3WW

Secretary02 May 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary27 August 1999Active
123 Kenton Road, Newcastle Upon Tyne, NE3 4NN

Director13 July 2000Active
23 Reid Park Road, Newcastle Upon Tyne, NE2 2ER

Director12 July 2000Active
The Summit, 23 Dawstone Road, Heswall, CH60 0BT

Director27 August 1999Active
71 Richmond Avenue, London, N1 0LX

Director13 July 2000Active
22, Elm Lodge, River Gardens, London, SW6 6NZ

Director16 March 2001Active
Heawood House, Congleton Road, Nether Alderley, SK10 4TN

Director30 July 2002Active
Parklands Lodge Charcoal Road, Bowdon, Altrincham, WA14 4RT

Director02 May 2003Active
6 Barton Street, Westminster, London, SW1P 3NG

Director13 July 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director27 August 1999Active
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY

Director13 July 2000Active
Friars Farm, Tindon End, Saffron Walden, CB10 2XT

Director19 December 2005Active
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED

Director02 May 2003Active
57 West Avenue, New Moston, Manchester, M40 3WW

Director02 May 2003Active
19 Saint Anns Road North, Heald Green, SK8 3SE

Director27 August 1999Active

People with Significant Control

Mr Philip Maurice Estry
Notified on:24 April 2020
Status:Active
Date of birth:January 1936
Nationality:British
Address:Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Dempsey
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.