VENTFIX FABRICATIONS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 01424204
Status Active
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mr John Wilson Cutler on 1 December 2016. The most likely internet sites of VENTFIX FABRICATIONS LIMITED are www.ventfixfabrications.co.uk, and www.ventfix-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ventfix Fabrications Limited is a Private Limited Company. The company registration number is 01424204. Ventfix Fabrications Limited has been working since 31 May 1979. The present status of the company is Active. The registered address of Ventfix Fabrications Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . CUTLER, John Wilson is a Secretary of the company. CUTLER, John Wilson is a Director of the company. Secretary THORPE, Sandra Roysilla has been resigned. Director HUTT, Philip Anthony has been resigned. Director HUTT, Ritchmon Ross has been resigned. Director HUTT, Robert William has been resigned. Director HUTT, Roy Alexander Searle has been resigned. Director LEWIS, Keith William has been resigned. Director THORPE, Sandra Roysilla has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CUTLER, John Wilson
Appointed Date: 10 July 2014

Director
CUTLER, John Wilson
Appointed Date: 10 July 2014
64 years old

Resigned Directors

Secretary
THORPE, Sandra Roysilla
Resigned: 10 July 2014

Director
HUTT, Philip Anthony
Resigned: 10 March 1995
69 years old

Director
HUTT, Ritchmon Ross
Resigned: 10 July 2014
65 years old

Director
HUTT, Robert William
Resigned: 10 July 2014
77 years old

Director
HUTT, Roy Alexander Searle
Resigned: 10 July 2014
67 years old

Director
LEWIS, Keith William
Resigned: 23 August 2002
Appointed Date: 22 December 1998
72 years old

Director
THORPE, Sandra Roysilla
Resigned: 10 July 2014
71 years old

Persons With Significant Control

Mr John Wilson Cutler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VENTFIX FABRICATIONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Secretary's details changed for Mr John Wilson Cutler on 1 December 2016
08 Feb 2017
Director's details changed for Mr John Wilson Cutler on 1 December 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 992

...
... and 97 more events
14 Mar 1988
Return made up to 31/12/87; no change of members

17 Nov 1987
Particulars of mortgage/charge

19 Aug 1987
New director appointed

27 Mar 1987
Full accounts made up to 30 June 1986

27 Mar 1987
Return made up to 24/09/86; full list of members

VENTFIX FABRICATIONS LIMITED Charges

30 June 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 26 September 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 4 avon business park colthrop lane thatcham berkshire…
19 June 1996
Legal mortgage
Delivered: 27 June 1996
Status: Satisfied on 27 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units K3 and K4 raceview business centre…
21 February 1996
Mortgage debenture
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1987
Single debenture
Delivered: 17 November 1987
Status: Satisfied on 2 May 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

VENTFAST LTD VENTFILTERSRUS LTD VENTFLOWUK LTD VENTFORCE LIMITED VENTFORD LIMITED VENTGLEN LIMITED VENTGLO LTD