Venture Electrical Services Limited GLOUCESTER


Venture Electrical Services started in year 2006 as Private Limited Company with registration number 05797790. The Venture Electrical Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gloucester at Unit 4 Space Business Centre. Postal code: GL2 4AL. Since 8th August 2006 Venture Electrical Services Limited is no longer carrying the name Cheltrading 460.

The firm has one director. Kevin S., appointed on 1 March 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Peter H. and who left the the firm on 29 April 2021. In addition, there is one former secretary - Peter H. who worked with the the firm until 29 April 2021.

Venture Electrical Services Limited Address / Contact

Office Address Unit 4 Space Business Centre
Office Address2 Olympus Park Quedgeley
Town Gloucester
Post code GL2 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797790
Date of Incorporation Thu, 27th Apr 2006
Industry Electrical installation
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kevin S.

Position: Director

Appointed: 01 March 2007

Peter H.

Position: Secretary

Appointed: 14 September 2007

Resigned: 29 April 2021

Peter H.

Position: Director

Appointed: 07 July 2006

Resigned: 29 April 2021

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 27 April 2006

Resigned: 27 June 2008

Stoorne Services Limited

Position: Corporate Director

Appointed: 27 April 2006

Resigned: 07 July 2006

Neptune Directors Limited

Position: Corporate Director

Appointed: 27 April 2006

Resigned: 07 July 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Nicola S. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kevin S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Peter H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicola S.

Notified on 30 April 2021
Nature of control: 50,01-75% voting rights
25-50% shares

Kevin S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter H.

Notified on 1 July 2016
Ceased on 29 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cheltrading 460 August 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 93620 4868 94811 310       
Balance Sheet
Cash Bank In Hand1 0392 27210 1272 437       
Cash Bank On Hand   2 4376 1594 3506 60361 1828 03712 60313 863
Current Assets27 26656 75043 47749 46242 58429 41242 308120 12255 59136 95040 945
Debtors25 62753 67832 40044 10134 51523 96235 20551 84447 05424 09726 832
Net Assets Liabilities   11 3103 04422011 62431 19833 95815 93422 445
Net Assets Liabilities Including Pension Asset Liability 20 4868 94811 310       
Other Debtors   2 3222 4302 5503 2653 54730 4483 8474 587
Property Plant Equipment   11 4257 7505 19312 2698 2205 0293 715 
Stocks Inventory6008009502 924       
Tangible Fixed Assets2 3332 08017 05111 425       
Total Inventories   2 9241 9101 1005007 096500250250
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve3 73620 2868 74811 110       
Shareholder Funds3 93620 4868 94811 310       
Other
Amount Specific Advance Or Credit Directors        26 281219 
Amount Specific Advance Or Credit Repaid In Period Directors         26 500 
Amount Specific Advance Or Credit Made In Period Directors        26 281  
Accumulated Depreciation Impairment Property Plant Equipment   21 05424 87127 42833 47237 52127 94029 77011 230
Average Number Employees During Period    3233322
Creditors   13 0308 1443 2578 5816 3423 8051 26820 517
Creditors Due After One Year  17 91613 030       
Creditors Due Within One Year25 66338 34430 25434 262       
Finance Lease Liabilities Present Value Total   13 0308 1443 2578 5816 3423 8051 2681 268
Increase Decrease In Property Plant Equipment      12 983    
Increase From Depreciation Charge For Year Property Plant Equipment    3 8172 5576 0444 0492 4751 830212
Net Current Assets Liabilities1 60318 40613 22315 2004 910-73010 02230 88233 68914 19220 428
Number Shares Allotted 200200200       
Other Creditors   1 1481 2901 2851 5481 1351 3492 2612 074
Other Taxation Social Security Payable   21 25819 24514 96013 90121 11613 81411 45111 155
Par Value Share 111       
Property Plant Equipment Gross Cost   32 47932 62132 62145 74145 74132 96933 485 
Provisions For Liabilities Balance Sheet Subtotal   2 2851 4729862 0861 562955705472
Provisions For Liabilities Charges  3 4102 285       
Share Capital Allotted Called Up Paid200200200200       
Tangible Fixed Assets Additions 77224 173        
Tangible Fixed Assets Cost Or Valuation22 73423 50632 479        
Tangible Fixed Assets Depreciation20 40121 42615 42821 054       
Tangible Fixed Assets Depreciation Charged In Period 1 0258 3995 626       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 397        
Tangible Fixed Assets Disposals  15 200        
Total Additions Including From Business Combinations Property Plant Equipment    142 13 120 483516 
Total Assets Less Current Liabilities3 93620 48630 27426 62512 6604 46322 29139 10238 71817 90722 917
Trade Creditors Trade Payables   6 97012 2539 01110 74564 4524 2026 5096 020
Trade Debtors Trade Receivables   41 77932 08521 41231 94048 29716 60620 25022 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 056  
Disposals Property Plant Equipment        13 255  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 10th, March 2023
Free Download (10 pages)

Company search

Advertisements