Ventilation Engineering Limited

DataGardener
dissolved

Ventilation Engineering Limited

02809016Private Limited With Share Capital

570-572 Etruria Road, Newcastle, Staffs, ST50SU
Incorporated

14/04/1993

Company Age

33 years

Directors

3

Employees

SIC Code

25620

Risk

Company Overview

Registration, classification & business activity

Ventilation Engineering Limited (02809016) is a private limited with share capital incorporated on 14/04/1993 (33 years old) and registered in staffs, ST50SU. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Incorporated 14/04/1993
ST50SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2011
Resolution
Category:Resolution
Date:12-04-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2011
Termination Secretary Company With Name
Category:Officers
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:21-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Officers
Date:09-05-2009
Legacy
Category:Officers
Date:09-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2008
Legacy
Category:Annual Return
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2006
Legacy
Category:Annual Return
Date:24-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:27-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2004
Legacy
Category:Annual Return
Date:16-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2003
Legacy
Category:Annual Return
Date:26-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2003
Legacy
Category:Annual Return
Date:16-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2001
Legacy
Category:Annual Return
Date:23-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2000
Legacy
Category:Annual Return
Date:09-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-1999
Legacy
Category:Address
Date:01-06-1999
Legacy
Category:Annual Return
Date:02-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-1998
Legacy
Category:Annual Return
Date:13-05-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-1997
Legacy
Category:Address
Date:12-08-1997
Legacy
Category:Annual Return
Date:29-04-1997
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-1996
Legacy
Category:Annual Return
Date:10-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-1995
Legacy
Category:Annual Return
Date:03-05-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-1994
Legacy
Category:Annual Return
Date:27-05-1994
Legacy
Category:Address
Date:11-10-1993
Legacy
Category:Capital
Date:23-08-1993
Legacy
Category:Mortgage
Date:29-05-1993
Legacy
Category:Officers
Date:18-04-1993
Incorporation Company
Category:Incorporation
Date:14-04-1993

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2012
Filing Date31/07/2010
Latest Accounts30/04/2010

Trading Addresses

Rafferty Business Park, Sneyd Trading Estate, Stoke-On-Trent, Staffordshire, ST62EB
Richmond House, 570-572 Etruria Road, Newcastle, Staffordshire, ST50SURegistered

Contact

570-572 Etruria Road, Newcastle, Staffs, ST50SU