Company NameR & B Vent Ltd
DirectorBryan Robert Prentice
Company StatusActive
Company Number05587755
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBryan Robert Prentice
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beechwood Road
Stocksbridge
Sheffield
S36 1AG
Director NameRobert Prentice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Stein Avenue
Lowton
Warrington
WA3 2LQ
Secretary NameShireen Mary Rowe
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Edburton Court
Tanners Lane, Golborne
Warrington
Cheshire
WA3 3AZ

Location

Registered AddressHampson & Co Oakland House Hampson & Co , Oakland House
21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£6,472
Cash£1,138
Current Liabilities£5,773

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Registered office address changed from 24 Beechwood Road Stocksbridge Sheffield S36 1AG to Hampson & Co Oakland House 21 Hope Carr Road Leigh Lancs WN7 3ET on 16 October 2019 (1 page)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Hampson & Co Oakland House 21 Hope Carr Road Leigh Lancs WN7 3ET England to Hampson & Co Oakland House Hampson & Co , Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET on 16 October 2019 (1 page)
16 October 2019Termination of appointment of Shireen Mary Rowe as a secretary on 1 June 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 July 2019Administrative restoration application (3 pages)
3 July 2019Confirmation statement made on 10 October 2018 with no updates (2 pages)
26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages)
22 December 2015Registered office address changed from 24 Beechwood Road Beechwood Road Stocksbridge Sheffield S36 1AG to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 22 December 2015 (1 page)
22 December 2015Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Director's details changed for Bryan Robert Prentice on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Registered office address changed from 24 Beechwood Road Beechwood Road Stocksbridge Sheffield S36 1AG to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 22 December 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Registered office address changed from 3 Edburton Court Tanners Lane Golborne Warrington Cheshire WA3 3AZ on 26 February 2014 (1 page)
26 February 2014Director's details changed for Bryan Robert Prentice on 20 February 2014 (2 pages)
26 February 2014Registered office address changed from 3 Edburton Court Tanners Lane Golborne Warrington Cheshire WA3 3AZ on 26 February 2014 (1 page)
26 February 2014Director's details changed for Bryan Robert Prentice on 20 February 2014 (2 pages)
5 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 25 Stein Avenue Lowton Warrington WA3 2LQ on 9 August 2010 (1 page)
23 June 2010Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page)
23 June 2010Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages)
23 June 2010Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page)
23 June 2010Director's details changed for Bryan Robert Prentice on 1 June 2010 (2 pages)
23 June 2010Secretary's details changed for Shireen Mary Rowe on 1 June 2010 (1 page)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Bryan Robert Prentice on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Bryan Robert Prentice on 30 November 2009 (2 pages)
22 October 2009Termination of appointment of Robert Prentice as a director (1 page)
22 October 2009Termination of appointment of Robert Prentice as a director (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 10/10/08; full list of members (4 pages)
22 October 2008Return made up to 10/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Return made up to 10/10/07; full list of members (2 pages)
20 February 2008Return made up to 10/10/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Return made up to 10/10/06; full list of members (2 pages)
15 December 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2005Incorporation (12 pages)
10 October 2005Incorporation (12 pages)