Venetian Fm Limited

General information

Name:

Venetian Fm Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 06905881

Incorporation date: 2009-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Venetian Fm Limited could be found at Lawrence House 5, St Andrews Hill in Norwich. Its postal code is NR2 1AD. Venetian Fm has been active in this business since it was started on Thursday 14th May 2009. Its Companies House Reg No. is 06905881. Even though currently it is referred to as Venetian Fm Limited, it was not always so. This company was known as Venecian Consulting until Monday 8th June 2009, at which point the company name was replaced by Venetian Consulting. The definitive switch took place on Monday 29th June 2015. The firm's declared SIC number is 43390 which means Other building completion and finishing. Venetian Fm Ltd released its latest accounts for the period up to 2020-05-31. The company's most recent confirmation statement was filed on 2021-07-28.

  • Previous company's names
  • Venetian Fm Limited 2015-06-29
  • Venetian Consulting Limited 2009-06-08
  • Venecian Consulting Limited 2009-05-14

Financial data based on annual reports

Company staff

David N.

Role: Director

Appointed: 01 November 2020

Latest update: 4 November 2023

Nicola B.

Role: Director

Appointed: 01 January 2016

Latest update: 4 November 2023

Michael R.

Role: Director

Appointed: 14 May 2009

Latest update: 4 November 2023

People with significant control

Michael R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 11 August 2022
Confirmation statement last made up date 28 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 10 Jayes Park Courtyard Sheep Green Ockley Dorking Surrey RH5 5RR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Wednesday 1st June 2022 (AD01)
filed on: 1st, June 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Closest Companies - by postcode