Venture Electrical Services Limited

General information

Name:

Venture Electrical Services Ltd

Office Address:

Unit 4 Space Business Centre Olympus Park Quedgeley GL2 4AL Gloucester

Number: 05797790

Incorporation date: 2006-04-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Venture Electrical Services was registered on 2006-04-27 as a Private Limited Company. The company's head office could be contacted at Gloucester on Unit 4 Space Business Centre, Olympus Park Quedgeley. Assuming you have to reach the business by mail, its postal code is GL2 4AL. The company reg. no. for Venture Electrical Services Limited is 05797790. The listed name transformation from Cheltrading 460 to Venture Electrical Services Limited came on 2006-08-08. The company's declared SIC number is 43210, that means Electrical installation. 2022-09-30 is the last time the company accounts were filed.

2 transactions have been registered in 2014 with a sum total of £775. Cooperation with the Stroud District Council council covered the following areas: Responsive Maintenance - Corporate Budget.

There is just one director at the current moment overseeing this business, specifically Kevin S. who has been doing the director's assignments since 2006-04-27. Since July 2006 Peter H., had performed the duties for this specific business till the resignation on 2021-04-29.

  • Previous company's names
  • Venture Electrical Services Limited 2006-08-08
  • Cheltrading 460 Limited 2006-04-27

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 01 March 2007

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Nicola S. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Kevin S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicola S.
Notified on 30 April 2021
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Kevin S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter H.
Notified on 1 July 2016
Ceased on 29 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 May 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 10th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Hats Gloucester Ltd

Address:

The White House 162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Stroud District Council 2 £ 775.00
2014-06-19 50140583 £ 600.00 Responsive Maintenance - Corporate Budget
2014-06-19 50140583 £ 175.00 Responsive Maintenance - Corporate Budget

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Similar companies nearby

Closest companies