Thorpebay
Essex
SS1 3QS
Secretary Name | Trevor South |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Harridge Road Leigh On Sea Essex SS9 4HE |
Director Name | Mr Michael Francis Dodimead |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 184 High Street Great Wakering Essex SS3 0HF |
Secretary Name | Mr Michael Francis Dodimead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 184 High Street Great Wakering Essex SS3 0HF |
Director Name | Michael Francis Dodimead |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 High Street Great Wakering Essex SS3 0HF |
Director Name | Mrs Sarah Burke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Broadclyst Gardens Thorpebay Essex SS1 3QS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ventamsystems.co.uk |
---|---|
Telephone | 01702 382307 |
Telephone region | Southend-on-Sea |
Registered Address | Unit D4 Seedbed Business Centre Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
10 at £1 | L. Burke 71.43% Ordinary |
---|---|
1 at £1 | Miss F. Burke 7.14% Ordinary |
1 at £1 | Mr M. Burke 7.14% Ordinary |
2 at £1 | Mrs S. Burke 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,381 |
Cash | £101,262 |
Current Liabilities | £242,163 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
18 December 2023 | Notification of Maxim Burke as a person with significant control on 1 December 2023 (2 pages) |
18 December 2023 | Change of details for Mr Laurence Richard Burke as a person with significant control on 1 December 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Sarah Burke as a director on 1 January 2016 (1 page) |
24 May 2016 | Termination of appointment of Sarah Burke as a director on 1 January 2016 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 September 2011 | Termination of appointment of Michael Dodimead as a director (1 page) |
9 September 2011 | Termination of appointment of Michael Dodimead as a director (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 July 2010 | Registered office address changed from Unit a4 Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Unit a4 Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 14 July 2010 (1 page) |
13 July 2010 | Director's details changed for Sarah Burke on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Burke on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Burke on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
12 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
26 July 2007 | Ad 20/07/07--------- £ si 5@1=5 £ ic 9/14 (2 pages) |
26 July 2007 | Ad 20/07/07--------- £ si 5@1=5 £ ic 9/14 (2 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members
|
19 July 2006 | Return made up to 10/07/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: unit D3 seed bed centre vanguard way shoeburyness essex SS3 9QY (1 page) |
7 July 2005 | Return made up to 10/07/05; full list of members
|
7 July 2005 | Return made up to 10/07/05; full list of members
|
7 July 2005 | Registered office changed on 07/07/05 from: unit D3 seed bed centre vanguard way shoeburyness essex SS3 9QY (1 page) |
31 January 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
2 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 March 2004 | Ad 01/02/04--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
15 March 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
15 March 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
15 March 2004 | Ad 01/02/04--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
20 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
10 November 2003 | Return made up to 10/07/03; full list of members
|
10 November 2003 | Return made up to 10/07/03; full list of members
|
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
17 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Incorporation (14 pages) |
10 July 2002 | Incorporation (14 pages) |