VENTURE BUSINESS FORMS LIMITED
ENDERBY

Hellopages » Leicestershire » Blaby » LE19 4SD

Company number 02111239
Status Active
Incorporation Date 17 March 1987
Company Type Private Limited Company
Address VENTURE HOUSE FELDSPAR CLOSE, WARRENS INDUSTRIAL PARK, ENDERBY, LEICESTERSHIRE, UNITED KINGDOM, LE19 4SD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Registered office address changed from Venture House Feldspar Close Warrens Industrial Park Enderby Leicestershire LE19 4SD to Venture House Feldspar Close Warrens Industrial Park Enderby Leicestershire LE19 4SD on 1 July 2016. The most likely internet sites of VENTURE BUSINESS FORMS LIMITED are www.venturebusinessforms.co.uk, and www.venture-business-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to South Wigston Rail Station is 3.4 miles; to Leicester Rail Station is 4.3 miles; to Syston Rail Station is 8.6 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venture Business Forms Limited is a Private Limited Company. The company registration number is 02111239. Venture Business Forms Limited has been working since 17 March 1987. The present status of the company is Active. The registered address of Venture Business Forms Limited is Venture House Feldspar Close Warrens Industrial Park Enderby Leicestershire United Kingdom Le19 4sd. . WARD, Lawrence Gerald is a Secretary of the company. DICKSON, Gavin Alan is a Director of the company. WARD, Lawrence Gerald is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary NOONAN, Christopher Daniel Patrick has been resigned. Secretary PALMER, Christopher James has been resigned. Director NOONAN, Christopher Daniel Patrick has been resigned. Director NOONAN, Pamela has been resigned. Director PALMER, Christopher James has been resigned. Director PATRICK, Cherry Lena has been resigned. Director PATRICK, Michael has been resigned. Director SELLORS, Glyn has been resigned. Director SHAW, Kevan Graham has been resigned. Director WHITTINGHAM, Stephen Arthur has been resigned. Director WHITTINGHAM, Susan has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WARD, Lawrence Gerald
Appointed Date: 05 February 2007

Director
DICKSON, Gavin Alan
Appointed Date: 05 February 2007
59 years old

Director
WARD, Lawrence Gerald
Appointed Date: 05 February 2007
61 years old

Director
WHITWORTH, Mark
Appointed Date: 05 February 2007
61 years old

Resigned Directors

Secretary
NOONAN, Christopher Daniel Patrick
Resigned: 05 February 2007
Appointed Date: 13 February 2006

Secretary
PALMER, Christopher James
Resigned: 13 February 2006

Director
NOONAN, Christopher Daniel Patrick
Resigned: 05 February 2007
71 years old

Director
NOONAN, Pamela
Resigned: 05 February 2007
Appointed Date: 01 June 1993
71 years old

Director
PALMER, Christopher James
Resigned: 13 February 2006
Appointed Date: 01 June 1992
69 years old

Director
PATRICK, Cherry Lena
Resigned: 30 June 1998
Appointed Date: 01 June 1993
74 years old

Director
PATRICK, Michael
Resigned: 30 June 1998
79 years old

Director
SELLORS, Glyn
Resigned: 31 August 2011
Appointed Date: 05 February 2007
69 years old

Director
SHAW, Kevan Graham
Resigned: 30 March 2010
Appointed Date: 05 February 2007
60 years old

Director
WHITTINGHAM, Stephen Arthur
Resigned: 05 February 2007
76 years old

Director
WHITTINGHAM, Susan
Resigned: 05 February 2007
Appointed Date: 01 June 1993
75 years old

Persons With Significant Control

Venture Business Forms Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENTURE BUSINESS FORMS LIMITED Events

13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Aug 2016
Accounts for a small company made up to 31 January 2016
01 Jul 2016
Registered office address changed from Venture House Feldspar Close Warrens Industrial Park Enderby Leicestershire LE19 4SD to Venture House Feldspar Close Warrens Industrial Park Enderby Leicestershire LE19 4SD on 1 July 2016
30 Jun 2016
Director's details changed for Mr Mark Whitworth on 30 June 2016
28 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,084

...
... and 135 more events
11 Sep 1987
Accounting reference date notified as 31/05

10 Sep 1987
Company name changed trumpdemo LIMITED\certificate issued on 11/09/87
01 Sep 1987
Secretary resigned;new secretary appointed

01 Sep 1987
Registered office changed on 01/09/87 from: 2 baches street london N1 6EE

17 Mar 1987
Certificate of Incorporation

VENTURE BUSINESS FORMS LIMITED Charges

5 February 2007
Fixed and floating charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a venture house feldspar closse enderby…
5 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 2-5 the ropewalk ilkeston derbyshire…
22 March 1999
Mortgage
Delivered: 26 March 1999
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a venture house feldspar close warrens ind…
7 March 1997
Mortgage
Delivered: 11 March 1997
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the ropewalk ilkeston derbyshire t/n…
13 December 1996
Mortgage deed
Delivered: 20 December 1996
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot h the warrens industrial park mill…
29 October 1993
Mortgage
Delivered: 3 November 1993
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 70 parkhouse industrial estate winpenny road newcastle…
11 November 1991
Mortgage
Delivered: 15 November 1991
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 2, plot 3, the ropewalk, ilkston, derbyshire by way of…
4 September 1989
Mortgage
Delivered: 14 September 1989
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 cross street oadby leicester…
11 August 1989
Mortgage
Delivered: 16 August 1989
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 71, parkhouse industrial estate east…
11 April 1988
Debenture
Delivered: 16 April 1988
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…