Venson Nottingham Limited HAMPTON


Venson Nottingham started in year 2001 as Private Limited Company with registration number 04215190. The Venson Nottingham company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hampton at 13 Castle Mews. Postal code: TW12 2NP. Since July 17, 2001 Venson Nottingham Limited is no longer carrying the name Miven (vehicles).

At present 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. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive L. who worked with the the company until 8 December 2006.

This company operates within the NG9 6DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1110950 . It is located at Venson Notts Ltd, Brailsford Way, Nottingham with a total of 1 carsand 1 trailers.

Venson Nottingham 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 04215190
Date of Incorporation Fri, 11th May 2001
Industry Maintenance and repair of motor vehicles
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
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: Director

Appointed: 08 December 2006

John B.

Position: Secretary

Appointed: 08 December 2006

Mark G.

Position: Director

Appointed: 27 April 2017

Resigned: 27 January 2023

Amdrew 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: 11 May 2001

Resigned: 15 November 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

Clive L.

Position: Secretary

Appointed: 11 May 2001

Resigned: 08 December 2006

Grant S.

Position: Director

Appointed: 11 May 2001

Resigned: 30 October 2006

Alister W.

Position: Director

Appointed: 11 May 2001

Resigned: 27 April 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Premier Fleet Management and Contract Hire Limited from Thames Ditton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Miven (vehicles) July 17, 2001

Transport Operator Data

Venson Notts Ltd
Address Brailsford Way , Chilwell Meadows Business Park , Beeston
City Nottingham
Post code NG9 6DH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
Free Download (42 pages)

Company search