VENCO PLANT SERVICES LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7AN

Company number 02290636
Status Active
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address JENNINGS STREET, HULL, NORTH HUMBERSIDE, HU8 7AN
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 10,000 . The most likely internet sites of VENCO PLANT SERVICES LIMITED are www.vencoplantservices.co.uk, and www.venco-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Venco Plant Services Limited is a Private Limited Company. The company registration number is 02290636. Venco Plant Services Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Venco Plant Services Limited is Jennings Street Hull North Humberside Hu8 7an. . COOK, Margaret Ann is a Secretary of the company. COOK, Andrew Peter is a Director of the company. COOK, Margaret Ann is a Director of the company. RICHARDS, Matthew Joseph is a Director of the company. Secretary SPAVEN, Prudence has been resigned. Director SPAVEN, Daniel William has been resigned. Director SPAVEN, Prudence has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
COOK, Margaret Ann
Appointed Date: 05 April 2008

Director
COOK, Andrew Peter

79 years old

Director
COOK, Margaret Ann

80 years old

Director
RICHARDS, Matthew Joseph
Appointed Date: 01 May 2009
52 years old

Resigned Directors

Secretary
SPAVEN, Prudence
Resigned: 05 April 2008

Director
SPAVEN, Daniel William
Resigned: 05 April 2008
82 years old

Director
SPAVEN, Prudence
Resigned: 05 April 2008
82 years old

VENCO PLANT SERVICES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000

05 May 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000

...
... and 74 more events
31 Oct 1988
Nc inc already adjusted

31 Oct 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

31 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1988
Incorporation

VENCO PLANT SERVICES LIMITED Charges

11 May 1994
Legal charge
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of jenning street and…
7 January 1991
Loan & charge deed
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: British Credit Trust Limited
Description: First fixed charge one thomas t-133 model loader as per…
3 February 1989
Debenture
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…