Warning: file_put_contents(c/6165bae28f0b9d691aaa311a3deb45f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Venus Uk Trading Limited, CR0 6QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENUS UK TRADING LIMITED

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

This company is commonly known as Venus Uk Trading Limited. The company was founded 4 years ago and was given the registration number 12376258. The firm's registered office is in CROYDON. You can find them at 38c Canning Road, , Croydon, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:VENUS UK TRADING LIMITED
Company Number:12376258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:38c Canning Road, Croydon, England, CR0 6QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1753, 321-323 High Road, Romford, England, RM6 6AX

Director04 September 2021Active
76, Main Street, Ilkeston, England, DE7 6AU

Director23 December 2019Active
36b, Overhill Road, London, England, SE22 0PH

Director03 January 2020Active

People with Significant Control

Mr Kyle Emilio Brown-Simms
Notified on:04 September 2021
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Office 1753, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Palle Eulin Jensen
Notified on:04 January 2020
Status:Active
Date of birth:December 1957
Nationality:Danish
Country of residence:England
Address:36b, Overhill Road, London, England, SE22 0PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Cyril
Notified on:23 December 2019
Status:Active
Date of birth:December 1969
Nationality:Danish
Country of residence:England
Address:76, Main Street, Ilkeston, England, DE7 6AU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-04-05Address

Default companies house registered office address applied.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-16Officers

Change person director company with change date.

Download
2022-01-16Persons with significant control

Change to a person with significant control.

Download
2022-01-16Address

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

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-11-04Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.