Ventureworth Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 1996)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MANSFIELDS LIMITED
EXPRESS ELEVATORS LIMITED
LIFTS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02596505
Record last updated
Wednesday, February 5, 2020 3:30:54 AM UTC
Official Address
Butcher Woods 79 Caroline Street Birmingham B31up Ladywood
There are 160 companies registered at this street
Locality
Ladywood
Region
England
Postal Code
B31UP
Sector
Other wholesale
Visits
VENTUREWORTH LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-10 2019-12 2020-7 2020-9 2022-5 2022-8 2022-9 2022-12 2023-1 2023-11 2024-1 2024-6 2024-9 2024-10 2025-1 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4 5 6
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 31, 2020
Resignation of one Director (a man)
Registry
Jan 1, 2020
Resignation of one Managing Director and one Director (a man)
Registry
Feb 19, 2019
Resignation of one Director (a man)
Registry
Feb 19, 2019
Appointment of a man as Director and Finance Director
Registry
Oct 1, 2018
Resignation of one Secretary (a man)
Registry
Oct 1, 2018
Appointment of a woman as Secretary
Registry
Oct 19, 2017
Two appointments: 2 men
Registry
Jul 27, 2016
Appointment of a man as Director
Registry
Jun 1, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Dec 31, 2014
Three appointments: 3 men
Registry
Jul 17, 2008
Second notification of strike-off action in london gazette
Registry
Apr 17, 2008
Return of final meeting in a creditors' voluntary winding-up
Registry
May 11, 2007
Statement of company's affairs
Registry
May 11, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
May 11, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
Apr 20, 2007
Change in situation or address of registered office
Financials
Mar 5, 2007
Annual accounts
Registry
Jan 2, 2007
Company name change
Registry
Dec 18, 2006
Company name change 2596...
Registry
Dec 18, 2006
Change of name certificate
Registry
Aug 25, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 1, 2006
Company name change
Registry
Aug 1, 2006
Company name change 3463...
Registry
Jun 15, 2006
Particulars of a mortgage or charge
Registry
Apr 12, 2006
Annual return
Registry
Sep 7, 2005
Appointment of a man as Director and Managing Director
Financials
Aug 23, 2005
Annual accounts
Registry
Mar 29, 2005
Annual return
Financials
May 20, 2004
Annual accounts
Registry
Mar 30, 2004
Annual return
Financials
May 16, 2003
Annual accounts
Registry
Mar 28, 2003
Annual return
Financials
May 17, 2002
Annual accounts
Registry
Apr 5, 2002
Annual return
Financials
Jun 26, 2001
Annual accounts
Registry
Mar 29, 2001
Annual return
Financials
May 24, 2000
Annual accounts
Registry
Apr 13, 2000
Annual return
Financials
Dec 5, 1999
Annual accounts
Registry
Apr 28, 1999
Annual return
Financials
May 29, 1998
Annual accounts
Registry
Apr 1, 1998
Annual return
Financials
May 28, 1997
Annual accounts
Registry
Mar 20, 1997
Annual return
Financials
Aug 23, 1996
Annual accounts
Registry
Apr 3, 1996
Annual return
Registry
Nov 22, 1995
Particulars of a mortgage or charge
Registry
Aug 22, 1995
Auditor's letter of resignation
Financials
Aug 22, 1995
Annual accounts
Registry
Jun 22, 1995
Change in situation or address of registered office
Registry
Jun 12, 1995
Annual return
Financials
Oct 4, 1994
Annual accounts
Registry
May 23, 1994
Location of register of members address changed
Registry
May 23, 1994
Annual return
Registry
Feb 14, 1994
Director resigned, new director appointed
Registry
Jan 27, 1994
Resignation of one Engineer and one Director (a man)
Financials
Jul 8, 1993
Annual accounts
Registry
Mar 23, 1993
Annual return
Financials
Jun 11, 1992
Annual accounts
Registry
Apr 23, 1992
Director resigned, new director appointed
Registry
Apr 7, 1992
Location of register of members address changed
Registry
Apr 7, 1992
Director's particulars changed
Registry
Apr 7, 1992
Annual return
Registry
Jan 1, 1992
Appointment of a man as Director and Engineer
Registry
Jun 26, 1991
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 8, 1991
Director resigned, new director appointed
Registry
May 8, 1991
Change in situation or address of registered office
Registry
Apr 29, 1991
Alter mem and arts
Registry
Apr 15, 1991
Appointment of a woman as Secretary
Registry
Apr 12, 1991
Change of name certificate
Registry
Apr 5, 1991
Appointment of a man as Managing Director and Director
Registry
Mar 28, 1991
Two appointments: 2 companies