CU VENTURES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5AJ

Company number 08031282
Status Active
Incorporation Date 16 April 2012
Company Type Private Limited Company
Address COURTHILL HOUSE, WATER LANE, WILMSLOW, CHESHIRE, ENGLAND, SK9 5AJ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG England to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,089 . The most likely internet sites of CU VENTURES LIMITED are www.cuventures.co.uk, and www.cu-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Cu Ventures Limited is a Private Limited Company. The company registration number is 08031282. Cu Ventures Limited has been working since 16 April 2012. The present status of the company is Active. The registered address of Cu Ventures Limited is Courthill House Water Lane Wilmslow Cheshire England Sk9 5aj. . SMITH, Anthony William is a Director of the company. Director WYLLIE, William Ross Mcdonald has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
SMITH, Anthony William
Appointed Date: 09 March 2015
68 years old

Resigned Directors

Director
WYLLIE, William Ross Mcdonald
Resigned: 09 March 2015
Appointed Date: 16 April 2012
46 years old

CU VENTURES LIMITED Events

13 Oct 2016
Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG England to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,089

13 Feb 2016
Compulsory strike-off action has been discontinued
12 Feb 2016
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,089

...
... and 25 more events
18 May 2012
Particulars of a mortgage or charge / charge no: 2
18 May 2012
Particulars of a mortgage or charge / charge no: 3
18 May 2012
Particulars of a mortgage or charge / charge no: 4
18 May 2012
Particulars of a mortgage or charge / charge no: 1
16 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CU VENTURES LIMITED Charges

3 December 2012
Equitable mortgage of chattels
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: The Trustees of the Private Pension Scheme of M Jansen
Description: By way of equitable mortgage the ship and all assets…
8 August 2012
Debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Stuart Carthy
Description: Fixed and floating charge over the undertaking and all…
7 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: James William Pochin Nicholson
Description: Fixed and floating charge over all property and assets…
7 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Bruce Heywood Nicholson
Description: Fixed and floating charge over all property and assets…
16 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Simon King
Description: Fixed and floating charge over the undertaking and all…
10 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Simon Williams
Description: Fixed and floating charge over the undertaking and all…
9 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Paul Woolley
Description: Fixed and floating charge over the undertaking and all…
8 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Neil Cowan
Description: Fixed and floating charge over the undertaking and all…
2 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Ian Russell Kelley
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

CU TRUST CU TRUST SCOTLAND CU.TECH.ZN.ORNAMENTAL LTD CU2 LIMITED CU2017 LIMITED CU247 LTD CU29 ELECTRICAL LIMITED