You are here: bizstats.co.uk > a-z index > U list > UR list

Ura Ventures Limited CHESTERFIELD


Founded in 1997, Ura Ventures, classified under reg no. 03321083 is an active company. Currently registered at Centenary House Bridge Business Centre S41 9FG, Chesterfield the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th June 1997 Ura Ventures Limited is no longer carrying the name Charjim.

At the moment there are 6 directors in the the firm, namely Ian S., James K. and Anthony K. and others. In addition one secretary - Carey K. - is with the company. Currenlty, the firm lists one former director, whose name is Michael C. and who left the the firm on 1 October 2020. In addition, there is one former secretary - Thomas K. who worked with the the firm until 6 March 2023.

Ura Ventures Limited Address / Contact

Office Address Centenary House Bridge Business Centre
Office Address2 Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321083
Date of Incorporation Wed, 19th Feb 1997
Industry Renting and leasing of cars and light motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ian S.

Position: Director

Appointed: 01 December 2020

James K.

Position: Director

Appointed: 01 October 2020

Anthony K.

Position: Director

Appointed: 01 October 2020

Robert S.

Position: Director

Appointed: 01 February 2013

Michael H.

Position: Director

Appointed: 01 December 1997

Richard K.

Position: Director

Appointed: 10 March 1997

Carey K.

Position: Secretary

Appointed: 10 March 1997

Thomas K.

Position: Secretary

Appointed: 07 October 2013

Resigned: 06 March 2023

Michael C.

Position: Director

Appointed: 01 December 1997

Resigned: 01 October 2020

Howard T.

Position: Nominee Secretary

Appointed: 19 February 1997

Resigned: 10 March 1997

William T.

Position: Nominee Director

Appointed: 19 February 1997

Resigned: 10 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Longfox Limited from Princes Risborough, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard K. This PSC has significiant influence or control over the company,.

Longfox Limited

Kenning House Kites Park Summerleys Road, Princes Risborough, HP27 9PX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14423604
Notified on 6 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard K.

Notified on 6 April 2016
Ceased on 6 March 2023
Nature of control: significiant influence or control

Company previous names

Charjim June 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, July 2023
Free Download (42 pages)

Company search

Advertisements