-
VENCOMATIC POULTRY UK LIMITED - Avian House Thirsk Industrial Park, York Road, Thirsk, YO7 3BX, United Kingdom
Company Information
- Company registration number
- 07803669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Avian House Thirsk Industrial Park
- York Road
- Thirsk
- YO7 3BX
- England Avian House Thirsk Industrial Park, York Road, Thirsk, YO7 3BX, England UK
Management
- Managing Directors
- MOORE, James
- JOHNSTONE, David Malcolm
- MCGILL, Ben Thomas
- VAN DE VEN, Lotte Johanna Franciscus
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-10
- Age Of Company 2011-10-10 12 years
- SIC/NACE
- 46610
Ownership
- Beneficial Owners
- -
- -
- Mrs Lotte Johanna Franciscus Van De Ven
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2024-10-15
- Last Date: 2023-10-01
-
VENCOMATIC POULTRY UK LIMITED Company Description
- VENCOMATIC POULTRY UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07803669. Its current trading status is "live". It was registered 2011-10-10. It has declared SIC or NACE codes as "46610". It has 4 directors The latest annual return was filed up to 2012-10-10.It can be contacted at Avian House Thirsk Industrial Park .
Get VENCOMATIC POULTRY UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vencomatic Poultry Uk Limited - Avian House Thirsk Industrial Park, York Road, Thirsk, YO7 3BX, United Kingdom
- 2011-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VENCOMATIC POULTRY UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-09-12) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-10-10) - AA
-
confirmation-statement-with-updates (2023-10-05) - CS01
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC01
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-26) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2022-10-24) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
-
move-registers-to-registered-office-company-with-new-address (2022-07-26) - AD04
-
appoint-person-director-company-with-name-date (2022-06-21) - AP01
-
notification-of-a-person-with-significant-control-statement (2022-06-20) - PSC08
-
notification-of-a-person-with-significant-control (2022-10-24) - PSC02
-
termination-director-company-with-name-termination-date (2022-06-20) - TM01
-
cessation-of-a-person-with-significant-control (2022-06-20) - PSC07
-
mortgage-satisfy-charge-full (2022-06-15) - MR04
-
mortgage-satisfy-charge-full (2022-06-10) - MR04
-
appoint-person-director-company-with-name-date (2022-06-08) - AP01
-
mortgage-satisfy-charge-full (2022-06-21) - MR04
-
confirmation-statement-with-updates (2022-10-26) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-14) - CS01
-
change-account-reference-date-company-previous-shortened (2021-02-11) - AA01
-
confirmation-statement-with-updates (2021-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
-
confirmation-statement-with-updates (2021-05-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-17) - AD01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-14) - MR01
-
appoint-person-director-company-with-name-date (2020-01-29) - AP01
-
mortgage-satisfy-charge-full (2020-04-29) - MR04
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-22) - CS01
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-10) - MR01
-
termination-director-company-with-name-termination-date (2018-08-20) - TM01
-
move-registers-to-sail-company-with-new-address (2018-10-11) - AD03
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
capital-allotment-shares (2018-11-29) - SH01
-
change-sail-address-company-with-new-address (2018-10-11) - AD02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-28) - MR01
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
change-person-director-company-with-change-date (2017-10-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
appoint-person-director-company-with-name-date (2017-05-17) - AP01
-
termination-director-company-with-name-termination-date (2017-03-03) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-10) - AA
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
-
capital-allotment-shares (2016-01-04) - SH01
-
confirmation-statement-with-updates (2016-10-19) - CS01
keyboard_arrow_right 2015
-
resolution (2015-12-29) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
capital-allotment-shares (2015-09-03) - SH01
-
capital-name-of-class-of-shares (2015-09-02) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-10-26) - AA01
-
appoint-person-director-company-with-name (2012-05-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
capital-allotment-shares (2012-11-06) - SH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-16) - AP01
-
incorporation-company (2011-10-10) - NEWINC