Worsley
Manchester
M28 7GS
Director Name | Mrs Jill Maclaren |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(3 years after company formation) |
Appointment Duration | 22 years |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 8 Wrenswood Drive Worsley Manchester M28 7GS |
Secretary Name | Mrs Jill Maclaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(3 years after company formation) |
Appointment Duration | 22 years |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 8 Wrenswood Drive Worsley Manchester M28 7GS |
Director Name | Mr Simon Hesson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 5 Wrenswood Drive Worsley Manchester Lancashire M28 7GS |
Director Name | Mr Garry Maclaren |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wrenswood Drive Worsley Manchester M28 7GS |
Secretary Name | Mr Simon Hesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 5 Wrenswood Drive Worsley Manchester Lancashire M28 7GS |
Director Name | Mrs Jill Maclaren |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2002) |
Role | Systems Coordinator |
Country of Residence | England |
Correspondence Address | 8 Wrenswood Drive Worsley Manchester M28 7GS |
Secretary Name | Mrs Jill Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2002) |
Role | Systems Coordinator |
Country of Residence | England |
Correspondence Address | 8 Wrenswood Drive Worsley Manchester M28 7GS |
Director Name | Peter Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 9 Bolton Road West Ramsbottom Bury Lancashire BL0 9NA |
Secretary Name | Sharon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 2002) |
Role | Secretary |
Correspondence Address | 9 Bolton Road West Ramsbottom Bury Lancashire BL0 9NA |
Website | www.venta.co.uk/ |
---|---|
Telephone | 0161 7037727 |
Telephone region | Manchester |
Registered Address | 76 Davyhulme Road Urmston Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
50 at £1 | Garry Maclaren 50.00% Ordinary |
---|---|
50 at £1 | Jill Maclaren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,827 |
Cash | £4,500 |
Current Liabilities | £31,747 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Registered office address changed from 8 Wrenswood Drive Worsley Manchester Lancashire M28 7GS on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 8 Wrenswood Drive Worsley Manchester Lancashire M28 7GS on 17 May 2012 (1 page) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Secretary's details changed for Mrs Jill Maclaren on 30 April 2010 (1 page) |
15 May 2010 | Director's details changed for Jill Maclaren on 30 April 2010 (2 pages) |
15 May 2010 | Secretary's details changed for Mrs Jill Maclaren on 30 April 2010 (1 page) |
15 May 2010 | Director's details changed for Jill Maclaren on 30 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 9 bolton road west ramsbottom bury lancashire BL0 9NA (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 9 bolton road west ramsbottom bury lancashire BL0 9NA (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 8 wrenswood drive worsley manchester lancashire M28 7GS (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 8 wrenswood drive worsley manchester lancashire M28 7GS (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: surcon house copson street manchester lancashire M20 3HE (1 page) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: surcon house copson street manchester lancashire M20 3HE (1 page) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Incorporation (18 pages) |
30 April 1999 | Incorporation (18 pages) |