Knutsford
Cheshire
WA16 6DD
Secretary Name | Mr Kenneth Stephen Dunkerley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1994(33 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mrs Karen Bennison |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(48 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Joyce Dunkerley |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 4 Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Director Name | Mr Kenneth Dunkerley |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 4 Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Director Name | Clara Keable |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mr Edward Keable |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 36 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Secretary Name | Mr Kenneth Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 4 Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Venture Security LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,059 |
Cash | £299,210 |
Current Liabilities | £9,413 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months, 1 week from now) |
7 February 1964 | Delivered on: 11 February 1964 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 795 hyde rd., Gorton, manchester. Outstanding |
---|
5 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
---|---|
4 January 2022 | Director's details changed for Mrs Karen Bennison on 18 December 2021 (2 pages) |
17 September 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
3 February 2021 | Secretary's details changed for Mr Kenneth Stephen Dunkerley on 3 February 2021 (1 page) |
20 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
18 January 2021 | Director's details changed for Mr Kenneth Stephen Dunkerley on 18 December 2020 (2 pages) |
18 January 2021 | Director's details changed for Mrs Karen Bennison on 18 December 2020 (2 pages) |
18 January 2021 | Director's details changed for Karen Bennison on 18 December 2020 (2 pages) |
14 October 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 September 2014 | Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
20 September 2014 | Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 October 2013 | Registered office address changed from Athena House 35 Greek Street Stockport SK3 8BA on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Athena House 35 Greek Street Stockport SK3 8BA on 16 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Total exemption full accounts made up to 27 April 2012 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 27 April 2012 (11 pages) |
17 January 2012 | Annual return made up to 29 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 29 December 2011 (14 pages) |
27 July 2011 | Total exemption full accounts made up to 29 April 2011 (11 pages) |
27 July 2011 | Total exemption full accounts made up to 29 April 2011 (11 pages) |
27 January 2011 | Termination of appointment of Clara Keable as a director (2 pages) |
27 January 2011 | Termination of appointment of Clara Keable as a director (2 pages) |
17 January 2011 | Annual return made up to 29 December 2010 (10 pages) |
17 January 2011 | Annual return made up to 29 December 2010 (10 pages) |
16 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
25 January 2010 | Termination of appointment of Kenneth Dunkerley as a director (1 page) |
25 January 2010 | Termination of appointment of Kenneth Dunkerley as a director (1 page) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
24 October 2009 | Total exemption full accounts made up to 24 April 2009 (11 pages) |
24 October 2009 | Total exemption full accounts made up to 24 April 2009 (11 pages) |
21 July 2009 | Director appointed karen bennison (2 pages) |
21 July 2009 | Director appointed karen bennison (2 pages) |
8 January 2009 | Return made up to 29/12/08; no change of members (10 pages) |
8 January 2009 | Return made up to 29/12/08; no change of members (10 pages) |
8 October 2008 | Total exemption full accounts made up to 25 April 2008 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 25 April 2008 (11 pages) |
9 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
9 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 27 April 2007 (11 pages) |
12 November 2007 | Total exemption full accounts made up to 27 April 2007 (11 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
27 October 2006 | Total exemption full accounts made up to 27 April 2006 (11 pages) |
27 October 2006 | Total exemption full accounts made up to 27 April 2006 (11 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 29 April 2005 (11 pages) |
5 January 2006 | Total exemption small company accounts made up to 29 April 2005 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 23 April 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 23 April 2004 (11 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 25 April 2003 (11 pages) |
27 February 2004 | Total exemption full accounts made up to 25 April 2003 (11 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 26 April 2002 (11 pages) |
1 March 2003 | Total exemption full accounts made up to 26 April 2002 (11 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 27 April 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 27 April 2001 (11 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 28 April 2000 (12 pages) |
27 February 2001 | Full accounts made up to 28 April 2000 (12 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 24 April 1998 (12 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (5 pages) |
25 February 1999 | Full accounts made up to 24 April 1998 (12 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (5 pages) |
27 February 1998 | Full accounts made up to 25 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 25 April 1997 (14 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 26 April 1996 (12 pages) |
20 January 1998 | Full accounts made up to 28 April 1995 (12 pages) |
20 January 1998 | Full accounts made up to 29 April 1994 (12 pages) |
20 January 1998 | Full accounts made up to 26 April 1996 (12 pages) |
20 January 1998 | Full accounts made up to 28 April 1995 (12 pages) |
20 January 1998 | Full accounts made up to 29 April 1994 (12 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
28 March 1995 | Return made up to 29/12/94; full list of members
|
28 March 1995 | Return made up to 29/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |