Ventures Uk Bhr Limited (05256869) is a private limited with share capital incorporated on 12/10/2004 (21 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 31090 - manufacture of other furniture.
Private Limited With Share Capital
SIC: 31090
Incorporated 12/10/2004
NE18AL
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
5
Shareholders
6
CCJs
Charges
11
Registered
2
Outstanding
0
Part Satisfied
9
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:20-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-05-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-02-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-08-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-06-2017
Resolution
Category:Resolution
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Move Registers To Registered Office Company
Category:Address
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2012
Resolution
Category:Resolution
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Move Registers To Registered Office Company
Category:Address
Date:17-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-04-2012
Memorandum Articles
Category:Incorporation
Date:02-04-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:22-03-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:22-03-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:22-03-2012
Resolution
Category:Resolution
Date:22-03-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2012
Legacy
Category:Mortgage
Date:21-12-2011
Legacy
Category:Mortgage
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Sail Address Company With Old Address
Category:Address
Date:18-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Legacy
Category:Mortgage
Date:22-10-2010
Legacy
Category:Mortgage
Date:22-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2010
Change Sail Address Company With Old Address
Category:Address
Date:11-11-2009
Move Registers To Sail Company
Category:Address
Date:10-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Sail Address Company
Category:Address
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:12-11-2008
Legacy
Category:Annual Return
Date:20-10-2008
Accounts Balance Sheet
Category:Accounts
Date:03-09-2008
Auditors Statement
Category:Auditors
Date:03-09-2008
Auditors Report
Category:Auditors
Date:03-09-2008
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:03-09-2008
Re Registration Memorandum Articles
Category:Incorporation
Date:03-09-2008
Legacy
Category:Reregistration
Date:03-09-2008
Legacy
Category:Reregistration
Date:03-09-2008
Resolution
Category:Resolution
Date:03-09-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Officers
Date:07-08-2008
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption small
Due Date29/12/2017
Filing Date15/03/2017
Latest Accounts29/03/2016
Trading Addresses
The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO613FE
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, Ne1 8Al, NE18ALRegistered
Contact
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL