VENTURER COACHWAYS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 8NE
Company number 02109458
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 629 FOXHALL ROAD, IPSWICH, SUFFOLK, ENGLAND, IP3 8NE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Benjamin Michael Victor Fosker on 1 October 2016; Secretary's details changed for Mr David William Boughton on 1 October 2016. The most likely internet sites of VENTURER COACHWAYS LIMITED are www.venturercoachways.co.uk, and www.venturer-coachways.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Venturer Coachways Limited is a Private Limited Company. The company registration number is 02109458. Venturer Coachways Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Venturer Coachways Limited is 629 Foxhall Road Ipswich Suffolk England Ip3 8ne. The company`s financial liabilities are £90.48k. It is £1.36k against last year. The cash in hand is £38.19k. It is £11.55k against last year. And the total assets are £53.37k, which is £9.17k against last year. BOUGHTON, David William is a Secretary of the company. FOSKER, Benjamin Michael Victor is a Director of the company. Secretary BOUGHTON, David William has been resigned. Secretary WATSON, Lyn Frederick has been resigned. Secretary WATSON, Lyn Frederick has been resigned. Secretary WELLINGS, Karen has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BOUGHTON, David William has been resigned. Director HIRON, William has been resigned. Director LING, Nigel Simon has been resigned. Director STEPHENSON, John Leslie has been resigned. Director WATERS, Bernard William has been resigned. Director WATSON, Lyn Frederick has been resigned. Director WELLINGS, Karen has been resigned. Director WILLIAMS, Terence Ian has been resigned. The company operates in "Other passenger land transport".


venturer coachways Key Finiance

LIABILITIES £90.48k
+1%
CASH £38.19k
+43%
TOTAL ASSETS £53.37k
+20%
All Financial Figures

Current Directors

Secretary
BOUGHTON, David William
Appointed Date: 15 July 2007

Director
FOSKER, Benjamin Michael Victor
Appointed Date: 01 May 2013
53 years old

Resigned Directors

Secretary
BOUGHTON, David William
Resigned: 22 November 2013
Appointed Date: 15 July 2007

Secretary
WATSON, Lyn Frederick
Resigned: 16 July 2007
Appointed Date: 06 December 2004

Secretary
WATSON, Lyn Frederick
Resigned: 02 October 2000
Appointed Date: 21 April 1997

Secretary
WELLINGS, Karen
Resigned: 21 April 1997

Secretary
ARM SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 02 October 2000

Director
BOUGHTON, David William
Resigned: 22 November 2013
Appointed Date: 15 July 2007
78 years old

Director
HIRON, William
Resigned: 16 July 2007
Appointed Date: 06 December 2004
62 years old

Director
LING, Nigel Simon
Resigned: 29 February 2012
Appointed Date: 16 July 2007
62 years old

Director
STEPHENSON, John Leslie
Resigned: 02 October 2000
Appointed Date: 21 April 1997
79 years old

Director
WATERS, Bernard William
Resigned: 06 December 2004
Appointed Date: 02 October 2000
75 years old

Director
WATSON, Lyn Frederick
Resigned: 16 July 2007
Appointed Date: 06 December 2004
69 years old

Director
WELLINGS, Karen
Resigned: 21 April 1997
67 years old

Director
WILLIAMS, Terence Ian
Resigned: 21 April 1997
75 years old

Persons With Significant Control

Mr Benjamin Michael Victor Fosker
Notified on: 1 October 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VENTURER COACHWAYS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Director's details changed for Mr Benjamin Michael Victor Fosker on 1 October 2016
21 Dec 2016
Secretary's details changed for Mr David William Boughton on 1 October 2016
21 Dec 2016
Confirmation statement made on 24 October 2016 with updates
05 Dec 2016
Registered office address changed from Unit 2 Clopton Commercial Park Clopton Woodbridge Suffolk IP13 6QT to 629 Foxhall Road Ipswich Suffolk IP3 8NE on 5 December 2016
...
... and 104 more events
04 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

04 Jun 1987
Director resigned;new director appointed

04 Jun 1987
Registered office changed on 04/06/87 from: 2 baches street london N1 6EE

07 May 1987
Company name changed lushdash LIMITED\certificate issued on 07/05/87

12 Mar 1987
Certificate of Incorporation