Venture Building Plastics Limited SOLIHULL


Founded in 2002, Venture Building Plastics, classified under reg no. 04456068 is an active company. Currently registered at Unit 1B Stratford Court B90 4QT, Solihull the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Christopher E., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 2 January 2013 and Christopher E. has been with the company for the least time - from 25 June 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venture Building Plastics Limited Address / Contact

Office Address Unit 1B Stratford Court
Office Address2 Cranmore Boulevard
Town Solihull
Post code B90 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456068
Date of Incorporation Thu, 6th Jun 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Epwin Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2014

Christopher E.

Position: Director

Appointed: 25 June 2014

Jonathan B.

Position: Director

Appointed: 02 January 2013

David C.

Position: Director

Appointed: 02 January 2013

Resigned: 23 July 2014

Gary P.

Position: Director

Appointed: 23 January 2012

Resigned: 08 January 2014

Anthony R.

Position: Director

Appointed: 19 October 2011

Resigned: 23 July 2014

Sean R.

Position: Secretary

Appointed: 06 August 2010

Resigned: 23 July 2014

Nicola D.

Position: Director

Appointed: 01 June 2004

Resigned: 06 August 2010

Nicola P.

Position: Director

Appointed: 01 June 2004

Resigned: 06 August 2010

Gary P.

Position: Director

Appointed: 10 June 2002

Resigned: 19 October 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 06 June 2002

Gurvinder D.

Position: Secretary

Appointed: 06 June 2002

Resigned: 06 August 2010

Gurvinder D.

Position: Director

Appointed: 06 June 2002

Resigned: 08 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 2002

Resigned: 06 June 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Specialist Building Products Limited from Solihull, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Specialist Building Products Limited

Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01268689
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements