UKBizDB.co.uk

VENUEBROKER.COM LTD

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

This company is commonly known as Venuebroker.com Ltd. The company was founded 15 years ago and was given the registration number 06647923. The firm's registered office is in TAMWORTH. You can find them at Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VENUEBROKER.COM LTD
Company Number:06647923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 July 2008
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, England, B77 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House, Relay Point, Wilnecote, Tamworth, England, B77 5PA

Director01 January 2013Active
81, Comberford Road, Tamworth, United Kingdom, B79 8PE

Director16 July 2008Active
Sir Robert Peel Mill, Mill Lane, Fazeley, Tamworth, England, B78 3QD

Secretary01 January 2013Active
Pacific House, Relay Point, Wilnecote, Tamworth, England, B77 5PA

Director06 April 2013Active
78 West Avenue, Castle Bromwich, Birmingham, B36 0DY

Director16 July 2008Active

People with Significant Control

Mr James Richard Venables
Notified on:30 June 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew Edward Haywood
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Peter Meredith
Notified on:30 June 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
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 (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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-14Dissolution

Dissolution application strike off company.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-08-04Address

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

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Termination secretary company with name termination date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type dormant.

Download
2013-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-25Officers

Appoint person director company with name.

Download
2013-01-28Officers

Appoint person secretary company with name.

Download
2013-01-28Officers

Appoint person director company with name.

Download
2013-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.