VENTEC 100 LIMITED
BOURNEMOUTH


Company number 02202581
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH1 6HT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VENTEC 100 LIMITED are www.ventec100.co.uk, and www.ventec-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Ventec 100 Limited is a Private Limited Company. The company registration number is 02202581. Ventec 100 Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Ventec 100 Limited is Heliting House 35 Richmond Hill Bournemouth Dorset Bh1 6ht. . HUDSON, Martyn Richard is a Secretary of the company. JONES, Annie Inis Margherita is a Director of the company. JONES, Lorenzo Dominico Nino is a Director of the company. JONES, Tulio Angelo is a Director of the company. Secretary JONES, Tulio Angelo has been resigned. Director SERGEANT, Alan Walter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 14 April 2003

Director
JONES, Annie Inis Margherita
Appointed Date: 04 April 2003
85 years old

Director
JONES, Lorenzo Dominico Nino
Appointed Date: 04 April 2003
60 years old

Director
JONES, Tulio Angelo

87 years old

Resigned Directors

Secretary
JONES, Tulio Angelo
Resigned: 14 April 2003

Director
SERGEANT, Alan Walter
Resigned: 04 April 2003
86 years old

VENTEC 100 LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 May 2015
02 Sep 2015
Secretary's details changed for Mr Martyn Richard Hudson on 2 September 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 85 more events
11 Apr 1989
Accounting reference date shortened from 31/03 to 31/05

01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Oct 1988
Company name changed airdoor LIMITED\certificate issued on 24/10/88

21 Oct 1988
Company name changed\certificate issued on 21/10/88
03 Dec 1987
Incorporation

VENTEC 100 LIMITED Charges

13 March 2009
Debenture
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2002
Debenture
Delivered: 10 October 2002
Status: Satisfied on 9 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…