VENTALUX LIMITED
HYDE VENT-ALUX LIMITED

Hellopages » Greater Manchester » Tameside » SK14 1ND
Company number 03025714
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 48 UNION STREET, HYDE, ENGLAND, SK14 1ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Royal London Building 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VENTALUX LIMITED are www.ventalux.co.uk, and www.ventalux.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 3 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ventalux Limited is a Private Limited Company. The company registration number is 03025714. Ventalux Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Ventalux Limited is 48 Union Street Hyde England Sk14 1nd. The company`s financial liabilities are £11.71k. It is £4.76k against last year. The cash in hand is £0.01k. It is £-9.55k against last year. And the total assets are £25.6k, which is £-15.29k against last year. BEDDOWS, Terrence Michael is a Secretary of the company. BEDDOWS, Terrence is a Director of the company. BLAIR, Hamo is a Director of the company. Secretary BEDDOWS, Terence has been resigned. Secretary CARROLL, Clare Maria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARROLL, Anthony has been resigned. Director CARROLL, Clare Maria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


ventalux Key Finiance

LIABILITIES £11.71k
+68%
CASH £0.01k
-100%
TOTAL ASSETS £25.6k
-38%
All Financial Figures

Current Directors

Secretary
BEDDOWS, Terrence Michael
Appointed Date: 21 May 2015

Director
BEDDOWS, Terrence
Appointed Date: 19 May 2015
68 years old

Director
BLAIR, Hamo
Appointed Date: 19 May 2015
66 years old

Resigned Directors

Secretary
BEDDOWS, Terence
Resigned: 27 February 1998
Appointed Date: 23 February 1995

Secretary
CARROLL, Clare Maria
Resigned: 21 May 2015
Appointed Date: 27 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Director
CARROLL, Anthony
Resigned: 21 May 2015
Appointed Date: 23 February 1995
65 years old

Director
CARROLL, Clare Maria
Resigned: 21 May 2015
Appointed Date: 27 March 2006
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Mr Hamo Blair
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

VENTALUX LIMITED Events

29 Mar 2017
Registered office address changed from Royal London Building 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017
09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

22 May 2015
Appointment of Mr Terrence Michael Beddows as a secretary on 21 May 2015
...
... and 57 more events
30 Mar 1995
Accounting reference date notified as 30/04
30 Mar 1995
Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100
07 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Secretary resigned;new secretary appointed
23 Feb 1995
Incorporation