Venor Resourcing Limited

General information

Name:

Venor Resourcing Ltd

Office Address:

5 Richfield Place Richfield Avenue RG1 8EQ Reading

Number: 06794688

Incorporation date: 2009-01-19

Dissolution date: 2019-01-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Venor Resourcing was created on January 19, 2009 as a private limited company. This firm headquarters was located in Reading on 5 Richfield Place, Richfield Avenue. This place postal code is RG1 8EQ. The registration number for Venor Resourcing Limited was 06794688. Venor Resourcing Limited had been in business for ten years up until dissolution date on January 29, 2019.

This firm was managed by 1 managing director: Susanne B., who was appointed on February 11, 2011.

The companies with significant control over this firm included: Focus Resourcing Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Richfield Place, Richfield Avenue, RG1 8EQ, Berkshire and was registered as a PSC under the reg no 06961645.

Financial data based on annual reports

Company staff

Susanne B.

Role: Director

Appointed: 11 February 2011

Latest update: 14 July 2023

People with significant control

Focus Resourcing Group Limited
Address: 5 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06961645
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 05 March 2019
Confirmation statement last made up date 19 February 2018
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 4th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4th January 2016
Annual Accounts 4th October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4th October 2016
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 27 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

HQ address,
2013

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

HQ address,
2014

Address:

Network House Third Avenue Globe Park

Post code:

SL7 1LY

City / Town:

Marlow

Accountant/Auditor,
2016

Name:

Yates & Co (accountants) Limited

Address:

7 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Accountant/Auditor,
2014

Name:

Bronsens Llp

Address:

6 Langdale Court

Post code:

OX28 6FG

City / Town:

Witney

Accountant/Auditor,
2015

Name:

Yates & Co (accountants) Limited

Address:

7 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
10
Company Age

Similar companies nearby

Closest companies