Kl Venning Slaters Ltd

General information

Name:

Kl Venning Slaters Limited

Office Address:

The Yard Raisbeck, Orton CA10 3SG Penrith

Number: 06987741

Incorporation date: 2009-08-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01539624483

Emails:

  • klvenning@btconnect.com

Website

www.klvenningslaters.co.uk

Description

Data updated on:

Kl Venning Slaters Ltd is officially located at Penrith at The Yard. You can find the firm by its post code - CA10 3SG. Kl Venning Slaters's launching dates back to year 2009. This company is registered under the number 06987741 and its official status is active. The firm's registered with SIC code 43910: Roofing activities. Kl Venning Slaters Limited released its latest accounts for the period up to Mon, 31st Oct 2022. The business most recent annual confirmation statement was released on Thu, 10th Aug 2023.

Council Allerdale Borough can be found among the counter parties that cooperate with the company. In 2017, this cooperation amounted to at least 550 pounds of revenue. In 2016 the company had 2 transactions that yielded 21,463 pounds. Cooperation with the Allerdale Borough council covered the following areas: Capital Project Retentions.

In order to satisfy its customers, this particular business is permanently being improved by a number of two directors who are Mark E. and Lisa E.. Their mutual commitment has been of critical use to this specific business for 10 years.

Financial data based on annual reports

Company staff

Mark E.

Role: Director

Appointed: 24 February 2014

Latest update: 18 April 2024

Lisa E.

Role: Director

Appointed: 11 August 2009

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Lisa E. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark E. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lisa E.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Mark E.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Kirk V.
Notified on 11 August 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 25th February 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25th February 2014
Annual Accounts 9th February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9th February 2015
Annual Accounts 23rd February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23rd February 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 14th February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 14th February 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 10th Aug 2023 (CS01)
filed on: 10th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Noble Accountants Ltd

Address:

Tarn Villa Culgaith

Post code:

CA10 1QL

City / Town:

Penrith

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 2 £ 550.33
2017-12-13 292032 £ 343.40 Capital Project Retentions
2017-12-13 292031 £ 206.93 Capital Project Retentions
2016 Allerdale Borough 2 £ 21 462.67
2016-12-07 195494 £ 13 392.60 Capital Project Retentions
2016-12-07 195493 £ 8 070.07 Capital Project Retentions

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Similar companies nearby

Closest companies