VENTURE ASPECTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0PQ

Company number 04132081
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address UNIT 1, BROMLEY STREET, HULL, EAST YORKSHIRE, HU2 0PQ
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of VENTURE ASPECTS LIMITED are www.ventureaspects.co.uk, and www.venture-aspects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Venture Aspects Limited is a Private Limited Company. The company registration number is 04132081. Venture Aspects Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Venture Aspects Limited is Unit 1 Bromley Street Hull East Yorkshire Hu2 0pq. The company`s financial liabilities are £110.36k. It is £42.12k against last year. And the total assets are £265.69k, which is £130.03k against last year. TAYLOR, Joanne is a Secretary of the company. TAYLOR, Duncan Scott is a Director of the company. TAYLOR, Joanne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other cleaning services".


venture aspects Key Finiance

LIABILITIES £110.36k
+61%
CASH n/a
TOTAL ASSETS £265.69k
+95%
All Financial Figures

Current Directors

Secretary
TAYLOR, Joanne
Appointed Date: 27 February 2001

Director
TAYLOR, Duncan Scott
Appointed Date: 27 February 2001
60 years old

Director
TAYLOR, Joanne
Appointed Date: 04 December 2015
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 February 2001
Appointed Date: 28 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 February 2001
Appointed Date: 28 December 2000
71 years old

Persons With Significant Control

Duncan Scott Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENTURE ASPECTS LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

04 Dec 2015
Appointment of Mrs Joanne Taylor as a director on 4 December 2015
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
08 Mar 2001
New secretary appointed
08 Mar 2001
New director appointed
08 Mar 2001
Director resigned
08 Mar 2001
Secretary resigned
28 Dec 2000
Incorporation

VENTURE ASPECTS LIMITED Charges

4 October 2001
Mortgage debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…