Venom Motorsport Limited

General information

Name:

Venom Motorsport Ltd

Office Address:

Clarendon Garage Unit 1 Church Street PR3 3YE Ribchester Preston

Number: 03310792

Incorporation date: 1997-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Venom Motorsport Limited can be contacted at Ribchester Preston at Clarendon Garage Unit 1. You can look up the company by the zip code - PR3 3YE. Venom Motorsport's incorporation dates back to 1997. This business is registered under the number 03310792 and their status at the time is active. Started as The Estate Maintenance Company, this firm used the name up till 1997, when it was replaced by Venom Motorsport Limited. The enterprise's declared SIC number is 45320 meaning Retail trade of motor vehicle parts and accessories. The latest accounts were submitted for the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-01-31.

Currently, the following limited company is directed by one managing director: Richard B., who was appointed in January 1997. This limited company had been led by Paul B. until twenty seven years ago. In order to provide support to the directors, this particular limited company has been using the skills of Ann B. as a secretary for the last twenty one years.

  • Previous company's names
  • Venom Motorsport Limited 1997-09-29
  • The Estate Maintenance Company Limited 1997-01-31

Financial data based on annual reports

Company staff

Ann B.

Role: Secretary

Appointed: 07 October 2003

Latest update: 7 December 2023

Richard B.

Role: Director

Appointed: 31 January 1997

Latest update: 7 December 2023

People with significant control

Executives with significant control over the firm are: Richard B. owns 1/2 or less of company shares. Ann B. owns 1/2 or less of company shares.

Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ann B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Campbell Mackay Limited

Address:

Bridge House 100 Wellington Road Turton

Post code:

BL7 0EA

City / Town:

Bolton

Accountant/Auditor,
2014 - 2013

Name:

Campbell Mackay Limited

Address:

72 Whinney Lane

Post code:

BB2 7DF

City / Town:

Blackburn

Accountant/Auditor,
2016

Name:

Campbell Mackay Limited

Address:

Bridge House 100 Wellington Road Turton

Post code:

BL7 0EA

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
27
Company Age

Similar companies nearby

Closest companies