General information

Name:

Vent Systems Ltd

Office Address:

23 High Street KY14 7QA Strathmiglo

Number: SC103282

Incorporation date: 1987-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.ventsystems.co.uk

Description

Data updated on:

The enterprise called Vent Systems was registered on February 23, 1987 as a Private Limited Company. This company's registered office could be found at Strathmiglo on 23 High Street. Should you want to reach this firm by mail, its zip code is KY14 7QA. The official registration number for Vent Systems Limited is SC103282. Founded as Hopton Plant Hire, it used the business name until 1997, at which moment it got changed to Vent Systems Limited. This company's registered with SIC code 32990 which means Other manufacturing n.e.c.. 2023-02-28 is the last time the company accounts were filed.

The trademark of Vent Systems is "VENTOVER". It was applied for in July, 2013 and its registration process was finalised by Intellectual Property Office in October, 2013. The company can use their trademark till July, 2023.

Colin T., William H. and Dorothy H. are the firm's directors and have been working on the company success for five years. Furthermore, the director's responsibilities are constantly aided with by a secretary - William H..

  • Previous company's names
  • Vent Systems Limited 1997-09-24
  • Hopton Plant Hire Limited 1987-02-23

Trade marks

Trademark UK00003015506
Trademark image:-
Trademark name:VENTOVER
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-10-25
Renewal date:2023-07-26
Owner name:Vent Systems Limited
Owner address:Unit 12, Coal Wynd Estate, Kirkcaldy, United Kingdom, KY1 2RA

Financial data based on annual reports

Company staff

William H.

Role: Secretary

Latest update: 2 February 2024

Colin T.

Role: Director

Appointed: 11 November 2019

Latest update: 2 February 2024

William H.

Role: Director

Appointed: 31 May 1990

Latest update: 2 February 2024

Dorothy H.

Role: Director

Appointed: 31 May 1990

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: William H. owns 1/2 or less of company shares. Dorothy H. owns 1/2 or less of company shares.

William H.
Notified on 1 April 2017
Nature of control:
1/2 or less of shares
Dorothy H.
Notified on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 August 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 12 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 12 June 2013
Annual Accounts 3 June 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 12 Coal Wynd Estate Dunnikier Road

Post code:

KY1 2RA

City / Town:

Kirkcaldy

HQ address,
2014

Address:

Unit 12 Coal Wynd Estate Dunnikier Road

Post code:

KY1 2RA

City / Town:

Kirkcaldy

HQ address,
2015

Address:

Unit 12 Coal Wynd Estate Dunnikier Road

Post code:

KY1 2RA

City / Town:

Kirkcaldy

HQ address,
2016

Address:

Unit 12 Coal Wynd Estate Dunnikier Road

Post code:

KY1 2RA

City / Town:

Kirkcaldy

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
37
Company Age

Closest Companies - by postcode