General information

Name:

Allvent Ltd

Office Address:

33 Inkerman Street Nechells B7 4SB Birmingham

Number: 01824140

Incorporation date: 1984-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was started is 1984-06-13. Started under number 01824140, it is classified as a Private Limited Company. You may visit the headquarters of the company during office times at the following address: 33 Inkerman Street Nechells, B7 4SB Birmingham. This enterprise's registered with SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. Its latest accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-10-01.

Current directors registered by this limited company are: Brendan L. arranged to perform management duties one year ago, Thomas R. arranged to perform management duties one year ago and Adam B. arranged to perform management duties one year ago.

The companies that control this firm include: Ventilation Warehouse Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burntwood at Burntwood Business Park, WS7 3JQ and was registered as a PSC under the registration number 15168762.

Financial data based on annual reports

Company staff

Brendan L.

Role: Director

Appointed: 15 August 2024

Latest update: 7 June 2025

Thomas R.

Role: Director

Appointed: 15 August 2024

Latest update: 7 June 2025

Adam B.

Role: Director

Appointed: 15 August 2024

Latest update: 7 June 2025

People with significant control

Ventilation Warehouse Group Ltd
Address: Unit 5a&B Zone 2 Ring Road Burntwood Business Park, Burntwood, WS7 3JQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15168762
Notified on 15 August 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 15 August 2024
Nature of control:
1/2 or less of shares
Christine B.
Notified on 31 May 2024
Ceased on 15 August 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 June 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 19th, August 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Breslins Birmingham Ltd

Address:

Albion Court 18 - 20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2014

Name:

Breslins Birmingham Ltd

Address:

Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Breslins Birmingham Ltd

Address:

Albion Court 18 - 20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
41
Company Age

Similar companies nearby

Closest companies