VENTURE INSPECTION LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 04992711
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 60 . The most likely internet sites of VENTURE INSPECTION LIMITED are www.ventureinspection.co.uk, and www.venture-inspection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Venture Inspection Limited is a Private Limited Company. The company registration number is 04992711. Venture Inspection Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Venture Inspection Limited is St Helen S House King Street Derby De1 3ee. . HEITMAN, Katie is a Secretary of the company. HEITMAN, Katie is a Director of the company. PASHLEY, Adam Michael is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HEITMAN, Jean Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HEITMAN, Barry John has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HEITMAN, Katie
Appointed Date: 01 September 2007

Director
HEITMAN, Katie
Appointed Date: 01 April 2012
44 years old

Director
PASHLEY, Adam Michael
Appointed Date: 11 December 2003
49 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Secretary
HEITMAN, Jean Ann
Resigned: 01 September 2007
Appointed Date: 11 December 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
HEITMAN, Barry John
Resigned: 14 September 2008
Appointed Date: 11 December 2003
74 years old

Persons With Significant Control

Mr Adam Michael Pashley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENTURE INSPECTION LIMITED Events

23 Feb 2017
Confirmation statement made on 21 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60

...
... and 42 more events
24 Dec 2003
Director resigned
24 Dec 2003
Registered office changed on 24/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB
24 Dec 2003
New director appointed
24 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation

VENTURE INSPECTION LIMITED Charges

14 June 2011
All assets debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
All assets debenture
Delivered: 9 May 2006
Status: Satisfied on 8 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…