-
VENTURE 4 SUPPLIES LTD - 37 FROGMORE STREET, ABERGAVENNY, MONMOUTHSHIRE, United Kingdom
Company Information
- Company registration number
- 05063969
- Country
- United Kingdom
- Registered Address
- 37 FROGMORE STREET
- ABERGAVENNY
- MONMOUTHSHIRE
- NP7 5AN 37 FROGMORE STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5AN UK
Management
- Managing Directors
- NIGEL MOUNTNEY
- Company secretaries
- KATHRYN ANN WILLCOCKS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-03-04
- Age Of Company 2004-03-04 20 years
- SIC/NACE
- 5263 - Other non-store retail sale
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2012-09-30
- Last Date: 2010-12-31
- Last Return Made Up To:
- 2011-03-04
-
VENTURE 4 SUPPLIES LTD Company Description
- VENTURE 4 SUPPLIES LTD is a Private Limited Company registered in United Kingdom with the Company reg no 05063969. It was registered 2004-03-04. It has declared SIC or NACE codes as "5263 - Other non-store retail sale". It has 1 director and 1 secretary. The latest accounts are filed up to 2010-12-31. The latest annual return was filed up to 2011-03-04.It can be contacted at 37 Frogmore Street .
Get VENTURE 4 SUPPLIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Venture 4 Supplies Ltd - 37 FROGMORE STREET, ABERGAVENNY, MONMOUTHSHIRE, United Kingdom
- 2004-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VENTURE 4 SUPPLIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
ORDER OF COURT TO WIND UP (2012-06-15) - COCOMP
keyboard_arrow_right 2011
-
04/03/11 FULL LIST (2011-03-28) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-10-31) - AA
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-09-30) - AA
-
04/03/10 FULL LIST (2010-03-30) - AR01
keyboard_arrow_right 2009
-
CURREXT FROM 31/07/2009 TO 31/12/2009 (2009-12-21) - AA01
-
REGISTERED OFFICE CHANGED ON 09/04/2009 FROM (2009-04-09) - 287
-
31/07/08 TOTAL EXEMPTION SMALL (2009-03-31) - AA
-
RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS (2009-03-26) - 363a
keyboard_arrow_right 2008
-
31/07/07 TOTAL EXEMPTION SMALL (2008-06-02) - AA
-
RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS (2008-03-10) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2007-05-31) - AA
-
RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS (2007-05-15) - 363a
keyboard_arrow_right 2006
-
SECRETARY RESIGNED (2006-07-12) - 288b
-
RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS (2006-06-27) - 363a
-
LOCATION OF REGISTER OF MEMBERS (2006-06-27) - 353
-
NEW SECRETARY APPOINTED (2006-01-12) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 (2006-06-27) - AA
keyboard_arrow_right 2005
-
ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 (2005-06-03) - 225
-
RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS (2005-04-28) - 363s
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 10/05/04 FROM: (2004-05-10) - 287
-
NEW DIRECTOR APPOINTED (2004-05-10) - 288a
-
NEW SECRETARY APPOINTED (2004-05-10) - 288a
-
DIRECTOR RESIGNED (2004-03-09) - 288b
-
SECRETARY RESIGNED (2004-03-09) - 288b
-
INCORPORATION DOCUMENTS (2004-03-04) - NEWINC