Chester-Le-Street
Co Durham
DH3 3PR
Director Name | Mrs Joanne Spencer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
Secretary Name | Mrs Joanne Spencer |
---|---|
Status | Current |
Appointed | 01 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
Director Name | Mr David Spencer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co. Durham DH3 3PF |
Director Name | Mrs Joanne Spencer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co. Durham DH3 3PF |
Secretary Name | Mrs Joanne Spencer |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co. Durham DH3 3PF |
Director Name | Mr Michael John Samuel Flynn |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2013) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
Director Name | Mr Clinton Scott Hill |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2013) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
Secretary Name | Mr Michael John Samuel Flynn |
---|---|
Status | Resigned |
Appointed | 10 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
Website | ventureglobalcards.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5197265 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £0.1 | Clint Hill 5.00% Ordinary |
---|---|
50 at £0.1 | Lucy Ann Catherine Seip 5.00% Ordinary |
50 at £0.1 | Michael John Samuel Flynn 5.00% Ordinary |
350 at £0.1 | David Spencer 35.00% Ordinary |
340 at £0.1 | Joanne Spencer 34.00% Ordinary |
25 at £0.1 | Adrian Morley 2.50% Ordinary |
25 at £0.1 | Jon Batty 2.50% Ordinary |
25 at £0.1 | Jordan Stewart 2.50% Ordinary |
25 at £0.1 | Nedzad Catic 2.50% Ordinary |
25 at £0.1 | Neil Laird 2.50% Ordinary |
25 at £0.1 | Shane Ackroyd 2.50% Ordinary |
1 at £1 | David Spencer 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,580 |
Cash | £189 |
Current Liabilities | £26,971 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
5 January 2024 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
12 August 2023 | Accounts for a dormant company made up to 30 November 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
31 July 2022 | Accounts for a dormant company made up to 30 November 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 30 November 2020 (10 pages) |
9 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 30 November 2019 (10 pages) |
29 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
27 August 2013 | Appointment of Mrs Joanne Spencer as a secretary (1 page) |
27 August 2013 | Termination of appointment of Michael Flynn as a director (1 page) |
27 August 2013 | Appointment of Mr David Spencer as a director (2 pages) |
27 August 2013 | Termination of appointment of Clinton Hill as a director (1 page) |
27 August 2013 | Appointment of Mrs Joanne Spencer as a director (2 pages) |
27 August 2013 | Appointment of Mrs Joanne Spencer as a secretary (1 page) |
27 August 2013 | Appointment of Mrs Joanne Spencer as a director (2 pages) |
27 August 2013 | Termination of appointment of Clinton Hill as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Flynn as a secretary (1 page) |
27 August 2013 | Termination of appointment of Michael Flynn as a secretary (1 page) |
27 August 2013 | Appointment of Mr David Spencer as a director (2 pages) |
27 August 2013 | Termination of appointment of Michael Flynn as a director (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Appointment of Mr Michael John Samuel Flynn as a secretary (1 page) |
20 August 2012 | Appointment of Mr Michael John Samuel Flynn as a secretary (1 page) |
17 August 2012 | Appointment of Mr Michael John Samuel Flynn as a director (2 pages) |
17 August 2012 | Termination of appointment of Joanne Spencer as a director (1 page) |
17 August 2012 | Appointment of Mr Clinton Scott Hill as a director (2 pages) |
17 August 2012 | Termination of appointment of David Spencer as a director (1 page) |
17 August 2012 | Appointment of Mr Michael John Samuel Flynn as a director (2 pages) |
17 August 2012 | Termination of appointment of Joanne Spencer as a secretary (1 page) |
17 August 2012 | Termination of appointment of Joanne Spencer as a director (1 page) |
17 August 2012 | Termination of appointment of David Spencer as a director (1 page) |
17 August 2012 | Termination of appointment of Joanne Spencer as a secretary (1 page) |
17 August 2012 | Appointment of Mr Clinton Scott Hill as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
31 July 2012 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF United Kingdom on 31 July 2012 (1 page) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|