VENTSERV LIMITED
ASHFORD KITCHEN ENGINEERING SERVICES LIMITED

Hellopages » Kent » Ashford » TN25 7HS

Company number 02984635
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address SOUTH STOUR OFFICES, ROMAN ROAD, MERSHAM, ASHFORD, KENT, TN25 7HS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3 . The most likely internet sites of VENTSERV LIMITED are www.ventserv.co.uk, and www.ventserv.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. The distance to to Ham Street Rail Station is 3.9 miles; to Wye Rail Station is 5.1 miles; to Charing (Kent) Rail Station is 8.5 miles; to Chartham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ventserv Limited is a Private Limited Company. The company registration number is 02984635. Ventserv Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Ventserv Limited is South Stour Offices Roman Road Mersham Ashford Kent Tn25 7hs. The company`s financial liabilities are £374.96k. It is £88.8k against last year. The cash in hand is £346.53k. It is £17.87k against last year. And the total assets are £552.55k, which is £31.06k against last year. CASSIDYS SECRETARIAL SERVICES LIMITED is a Secretary of the company. MAYBOURNE, Stephen Leonard is a Director of the company. Secretary MAYBOURNE, Wendy Avril has been resigned. Secretary POST, Janette Lesley has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary CASSIDYS SECRETARIAL SERVICES LIMITED has been resigned. Director BOSWORTH, Anthony John has been resigned. Director MAYBOURNE, Wendy Avril has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


ventserv Key Finiance

LIABILITIES £374.96k
+31%
CASH £346.53k
+5%
TOTAL ASSETS £552.55k
+5%
All Financial Figures

Current Directors

Secretary
CASSIDYS SECRETARIAL SERVICES LIMITED
Appointed Date: 18 June 2013

Director
MAYBOURNE, Stephen Leonard
Appointed Date: 27 February 1995
67 years old

Resigned Directors

Secretary
MAYBOURNE, Wendy Avril
Resigned: 18 June 2013
Appointed Date: 26 May 2009

Secretary
POST, Janette Lesley
Resigned: 01 September 2008
Appointed Date: 03 February 1995

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 03 February 1995
Appointed Date: 28 October 1994

Secretary
CASSIDYS SECRETARIAL SERVICES LIMITED
Resigned: 26 May 2009
Appointed Date: 01 September 2008

Director
BOSWORTH, Anthony John
Resigned: 30 September 1997
Appointed Date: 01 October 1996
84 years old

Director
MAYBOURNE, Wendy Avril
Resigned: 07 October 1998
Appointed Date: 03 February 1995
71 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 03 February 1995
Appointed Date: 28 October 1994

Persons With Significant Control

Mr Stephen Leonard Maybourne
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VENTSERV LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3

...
... and 61 more events
23 Feb 1995
Registered office changed on 23/02/95 from: 46A syon lane osterley middlesex TW7 5NQ

23 Feb 1995
Secretary resigned;new secretary appointed

23 Feb 1995
Director resigned;new director appointed

21 Feb 1995
Accounting reference date notified as 31/03

28 Oct 1994
Incorporation

VENTSERV LIMITED Charges

23 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 126 john wilson business park whitstable kent…

Similar Companies

VENTS AND ELECTRIC LTD VENTSEEK LTD. VENTSERVE LTD VENTSEY LTD VENTSI DRYWALL LTD VENTSISLAV IVANOV LTD VENTSISLAV LTD