UKBizDB.co.uk

WESTERN VENTURE GROUP LIMITED

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

This company is commonly known as Western Venture Group Limited. The company was founded 27 years ago and was given the registration number 03274518. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTERN VENTURE GROUP LIMITED
Company Number:03274518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:138 High Street, Crediton, Devon, United Kingdom, EX17 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockhouse Farm, Dunsford, Exeter, EX6 7AE

Secretary24 April 2003Active
Highfield Stockleigh English, Cheriton Fitzpayne, Crediton, EX17 4DD

Director24 April 2003Active
79, Exwick Road, Exeter, United Kingdom, EX4 2BS

Director01 September 2003Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary06 November 1996Active
Highfield Stockleigh English, Cheriton Fitzpayne, Crediton, EX17 4DD

Secretary24 October 2000Active
Oak Cottage West Raddon, Shobrooke, Crediton, EX17 1BD

Secretary03 March 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director06 November 1996Active
40, Avranches Avenue, Crediton, England, EX17 2HB

Director23 May 2016Active
Oak Cottage West Raddon, Shobrooke, Crediton, EX17 1BD

Director03 March 1997Active

People with Significant Control

Mr Shaun Anthony Harris
Notified on:06 November 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:138, High Street, Crediton, United Kingdom, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Harris
Notified on:06 November 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:138, High Street, Crediton, United Kingdom, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

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

Download
2020-09-11Address

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

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

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

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-04-02Change of name

Certificate change of name company.

Download
2016-03-13Change of name

Change of name notice.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.