General information

Name:

Vencon Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 03967317

Incorporation date: 2000-04-07

Dissolution date: 2023-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vencon started its operations in 2000 as a Private Limited Company under the ID 03967317. The firm's headquarters was located in Manchester at C/o Clarke Bell Limited 3rd Floor The Pinnacle. This Vencon Limited business had been operating in this business field for at least twenty three years. The business name of the firm was replaced in the year 2005 to Vencon Limited. This enterprise former business name was Nasse-beasley.

David W. was this particular company's director, appointed twenty four years ago.

Executives who had control over the firm were as follows: Marie-Jose D. owned 1/2 or less of company shares. David W. owned 1/2 or less of company shares.

  • Previous company's names
  • Vencon Limited 2005-06-08
  • Nasse-beasley Limited 2000-04-07

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 07 April 2000

Latest update: 13 February 2024

Marie D.

Role: Secretary

Appointed: 07 April 2000

Latest update: 13 February 2024

People with significant control

Marie-Jose D.
Notified on 5 June 2016
Nature of control:
1/2 or less of shares
David W.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 April 2022
Confirmation statement last made up date 07 April 2021
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021 (AA)
filed on: 16th, April 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Springfield Tuckey Grove Ripley

Post code:

GU23 6JG

City / Town:

Woking

HQ address,
2014

Address:

Springfield Tuckey Grove Ripley

Post code:

GU23 6JG

City / Town:

Woking

HQ address,
2015

Address:

Springfield Tuckey Grove Ripley

Post code:

GU23 6JG

City / Town:

Woking

HQ address,
2016

Address:

Springfield Tuckey Grove Ripley

Post code:

GU23 6JG

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Closest Companies - by postcode