Venson Automotive Solutions Limited HAMPTON


Venson Automotive Solutions started in year 1992 as Private Limited Company with registration number 02714185. The Venson Automotive Solutions company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hampton at 13 Castle Mews. Postal code: TW12 2NP. Since Friday 10th March 2000 Venson Automotive Solutions Limited is no longer carrying the name Venson Professional Contracts.

Currently there are 4 directors in the the company, namely Daire M., Simon S. and Samantha R. and others. In addition one secretary - John B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Venson Automotive Solutions Limited Address / Contact

Office Address 13 Castle Mews
Office Address2 Castle Mews
Town Hampton
Post code TW12 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714185
Date of Incorporation Wed, 13th May 1992
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daire M.

Position: Director

Appointed: 25 August 2023

Simon S.

Position: Director

Appointed: 25 January 2007

Samantha R.

Position: Director

Appointed: 25 January 2007

John B.

Position: Secretary

Appointed: 08 December 2006

John B.

Position: Director

Appointed: 08 December 2006

Mark G.

Position: Director

Appointed: 27 April 2017

Resigned: 27 January 2023

Andrew B.

Position: Director

Appointed: 14 May 2008

Resigned: 31 December 2009

Anthony R.

Position: Director

Appointed: 25 January 2007

Resigned: 31 July 2011

Brian O.

Position: Director

Appointed: 08 December 2006

Resigned: 23 June 2023

Venson Holdings Limited

Position: Director

Appointed: 30 October 2006

Resigned: 08 December 2006

Clive L.

Position: Director

Appointed: 14 August 2006

Resigned: 15 November 2006

Grant S.

Position: Director

Appointed: 14 August 2006

Resigned: 30 October 2006

Clive L.

Position: Secretary

Appointed: 19 September 2000

Resigned: 08 December 2006

Simon F.

Position: Secretary

Appointed: 12 August 1999

Resigned: 19 September 2000

Simon F.

Position: Director

Appointed: 19 July 1999

Resigned: 31 March 2000

Samantha M.

Position: Director

Appointed: 31 December 1998

Resigned: 07 September 2006

Mark H.

Position: Director

Appointed: 27 August 1993

Resigned: 18 March 1994

Michael S.

Position: Director

Appointed: 27 August 1993

Resigned: 08 October 1993

John B.

Position: Director

Appointed: 27 August 1993

Resigned: 01 October 1997

Alister W.

Position: Director

Appointed: 27 August 1993

Resigned: 27 April 2006

Gerald T.

Position: Director

Appointed: 27 August 1993

Resigned: 30 June 2006

Clive L.

Position: Director

Appointed: 11 June 1992

Resigned: 01 October 2005

Clive L.

Position: Secretary

Appointed: 11 June 1992

Resigned: 12 August 1999

Grant S.

Position: Director

Appointed: 11 June 1992

Resigned: 01 October 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 1992

Resigned: 11 June 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 May 1992

Resigned: 11 June 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1992

Resigned: 11 June 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Premier Fleet Management and Contract Hire Limited from Thames Ditton, England. This PSC is categorised as "a private limited company", 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.

Premier Fleet Management And Contract Hire Limited

1 Ac Court High Street, Thames Ditton, Surrey, KT7 0SR, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06025920
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Venson Professional Contracts March 10, 2000
Udfm November 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (32 pages)

Company search