Company NameVenta Limited
DirectorsGarry Maclaren and Jill Maclaren
Company StatusActive
Company Number03763212
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Garry Maclaren
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(3 years after company formation)
Appointment Duration22 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Director NameMrs Jill Maclaren
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(3 years after company formation)
Appointment Duration22 years
RoleBuyer
Country of ResidenceEngland
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Secretary NameMrs Jill Maclaren
NationalityBritish
StatusCurrent
Appointed29 April 2002(3 years after company formation)
Appointment Duration22 years
RoleBuyer
Country of ResidenceEngland
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Director NameMr Simon Hesson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address5 Wrenswood Drive
Worsley
Manchester
Lancashire
M28 7GS
Director NameMr Garry Maclaren
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Secretary NameMr Simon Hesson
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address5 Wrenswood Drive
Worsley
Manchester
Lancashire
M28 7GS
Director NameMrs Jill Maclaren
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2002)
RoleSystems Coordinator
Country of ResidenceEngland
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Secretary NameMrs Jill Maclaren
NationalityBritish
StatusResigned
Appointed12 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2002)
RoleSystems Coordinator
Country of ResidenceEngland
Correspondence Address8 Wrenswood Drive
Worsley
Manchester
M28 7GS
Director NamePeter Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 2002)
RoleCompany Director
Correspondence Address9 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9NA
Secretary NameSharon Davies
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 2002)
RoleSecretary
Correspondence Address9 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9NA

Contact

Websitewww.venta.co.uk/
Telephone0161 7037727
Telephone regionManchester

Location

Registered Address76 Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

50 at £1Garry Maclaren
50.00%
Ordinary
50 at £1Jill Maclaren
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,827
Cash£4,500
Current Liabilities£31,747

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (2 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Registered office address changed from 8 Wrenswood Drive Worsley Manchester Lancashire M28 7GS on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 8 Wrenswood Drive Worsley Manchester Lancashire M28 7GS on 17 May 2012 (1 page)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 May 2010Secretary's details changed for Mrs Jill Maclaren on 30 April 2010 (1 page)
15 May 2010Director's details changed for Jill Maclaren on 30 April 2010 (2 pages)
15 May 2010Secretary's details changed for Mrs Jill Maclaren on 30 April 2010 (1 page)
15 May 2010Director's details changed for Jill Maclaren on 30 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 August 2008Return made up to 30/04/08; full list of members (4 pages)
20 August 2008Return made up to 30/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Return made up to 30/04/07; no change of members (7 pages)
21 June 2007Return made up to 30/04/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 9 bolton road west ramsbottom bury lancashire BL0 9NA (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 9 bolton road west ramsbottom bury lancashire BL0 9NA (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 8 wrenswood drive worsley manchester lancashire M28 7GS (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 8 wrenswood drive worsley manchester lancashire M28 7GS (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: surcon house copson street manchester lancashire M20 3HE (1 page)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: surcon house copson street manchester lancashire M20 3HE (1 page)
27 July 1999Secretary resigned;director resigned (1 page)
30 April 1999Incorporation (18 pages)
30 April 1999Incorporation (18 pages)