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..
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 | : |
|
Registered Address | : | Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Chapel Lane, Altrincham, WA15 0BN | Secretary | 15 January 2008 | Active |
3 Higher Croft, Whitefield, Manchester, M45 7LY | Director | 16 April 2008 | Active |
Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG | Director | 25 January 2024 | Active |
4 Ringley Drive, Whitefield, Manchester, M45 7LF | Director | 19 December 2005 | Active |
25 Mersey Meadows, Didsbury, Manchester, M20 2GB | Secretary | 15 November 2001 | Active |
25 Mersey Meadows, Didsbury, Manchester, M20 2GB | Secretary | 27 August 1999 | Active |
34 Branksome Road, Norwich, NR4 6SW | Secretary | 19 December 2005 | Active |
7 Morningside Drive, Manchester, M20 5PQ | Secretary | 22 February 2001 | Active |
57 West Avenue, New Moston, Manchester, M40 3WW | Secretary | 02 May 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 27 August 1999 | Active |
123 Kenton Road, Newcastle Upon Tyne, NE3 4NN | Director | 13 July 2000 | Active |
23 Reid Park Road, Newcastle Upon Tyne, NE2 2ER | Director | 12 July 2000 | Active |
The Summit, 23 Dawstone Road, Heswall, CH60 0BT | Director | 27 August 1999 | Active |
71 Richmond Avenue, London, N1 0LX | Director | 13 July 2000 | Active |
22, Elm Lodge, River Gardens, London, SW6 6NZ | Director | 16 March 2001 | Active |
Heawood House, Congleton Road, Nether Alderley, SK10 4TN | Director | 30 July 2002 | Active |
Parklands Lodge Charcoal Road, Bowdon, Altrincham, WA14 4RT | Director | 02 May 2003 | Active |
6 Barton Street, Westminster, London, SW1P 3NG | Director | 13 July 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 27 August 1999 | Active |
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY | Director | 13 July 2000 | Active |
Friars Farm, Tindon End, Saffron Walden, CB10 2XT | Director | 19 December 2005 | Active |
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED | Director | 02 May 2003 | Active |
57 West Avenue, New Moston, Manchester, M40 3WW | Director | 02 May 2003 | Active |
19 Saint Anns Road North, Heald Green, SK8 3SE | Director | 27 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.