Venom Car Hire Ltd

DataGardener
live
Micro

Venom Car Hire Ltd

10083446Private Limited With Share Capital

6 Cresgarth House, Stockport, SK38SL
Incorporated

24/03/2016

Company Age

10 years

Directors

1

Employees

2

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Venom Car Hire Ltd (10083446) is a private limited with share capital incorporated on 24/03/2016 (10 years old) and registered in stockport, SK38SL. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 24/03/2016
SK38SL
2 employees

Financial Overview

Total Assets

£2.1K

Liabilities

£75.1K

Net Assets

£-73.0K

Cash

£1.8K

Key Metrics

2

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

42
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2016
Incorporation Company
Category:Incorporation
Date:24-03-2016

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/12/2022
Filing Date31/12/2021
Latest Accounts30/03/2021

Trading Addresses

6 Cresgarth House, The Crescent, Stockport, SK38SLRegistered
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, Lancashire, BB47JJ

Contact

6 Cresgarth House, Stockport, SK38SL