Venture Mechanical Limited RUBERY


Venture Mechanical Limited is a private limited company located at 9 Whetty Lane, Rubery B45 9DR. Its net worth is estimated to be -2324 pounds, and the fixed assets belonging to the company total up to 13070 pounds. Incorporated on 2009-07-03, this 14-year-old company is run by 1 director.
Director Simon H., appointed on 03 July 2009.
The company is classified as "sale of used cars and light motor vehicles" (Standard Industrial Classification code: 45112).
The latest confirmation statement was filed on 2023-07-01 and the due date for the following filing is 2024-07-15. What is more, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Venture Mechanical Limited Address / Contact

Office Address 9 Whetty Lane
Town Rubery
Post code B45 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06952192
Date of Incorporation Fri, 3rd Jul 2009
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon H.

Position: Director

Appointed: 03 July 2009

Michael A.

Position: Director

Appointed: 03 July 2009

Resigned: 03 July 2009

Oakley Secretarial Services Limited

Position: Secretary

Appointed: 03 July 2009

Resigned: 03 July 2009

Timothy G.

Position: Director

Appointed: 03 July 2009

Resigned: 06 June 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 6762 4608891 2011 2641 505       
Balance Sheet
Cash Bank On Hand     12 17218 25117 11217 69223 68822 52912 92515 739
Current Assets14 48415 02912 4319 12610 41812 69718 78817 70418 34324 44830 74230 48925 291
Debtors   5 3636 646    1937 59916 4398 567
Net Assets Liabilities     1 5051 5203 1875 8073 953324608646
Other Debtors          7 59916 4398 567
Property Plant Equipment     7 3477 4519 48412 21410 9288 6046 6408 890
Total Inventories     5255375926515676141 125 
Cash Bank In Hand14 20514 50611 5363 4083 22412 172       
Intangible Fixed Assets10 0008 7507 5006 2505 0003 750       
Stocks Inventory279523895355548525       
Tangible Fixed Assets3 0702 6102 9802 6663 3877 347       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve7 6742 4588871 1991 2621 503       
Shareholder Funds7 6762 4608891 2011 2641 505       
Other
Accumulated Amortisation Impairment Intangible Assets     8 75010 00011 25012 50012 50012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment     4 8366 2528 00110 87113 65215 97617 94019 795
Additions Other Than Through Business Combinations Property Plant Equipment      2 2803 7825 6001 495  4 105
Average Number Employees During Period         2222
Bank Borrowings Overdrafts          21 66717 36711 297
Corporation Tax Payable     4 8135 0973 1184 424    
Creditors     22 28925 80323 44923 42030 27821 66717 36711 297
Dividends Paid On Shares       1 250     
Fixed Assets13 07011 36010 4808 9168 38711 0979 95110 73412 214    
Increase From Amortisation Charge For Year Intangible Assets      1 2501 2501 250    
Increase From Depreciation Charge For Year Property Plant Equipment      1 4161 7492 8702 7812 3241 9641 855
Intangible Assets     3 7502 5001 250     
Intangible Assets Gross Cost     12 50012 50012 50012 50012 50012 50012 500 
Net Current Assets Liabilities-5 394-8 900-9 591-7 715-7 123-9 592-7 015-5 745-5 077-5 83014 14011 7733 966
Number Shares Issued Fully Paid        22222
Other Creditors     6 64311 1498 5666 88111 6651 2991 3191 439
Other Disposals Property Plant Equipment      760      
Other Taxation Social Security Payable     2 6743 1533 3747 4356 4637 8406 3467 429
Par Value Share 11111  11111
Property Plant Equipment Gross Cost     12 18313 70317 48523 08524 58024 58024 58028 685
Provisions For Liabilities Balance Sheet Subtotal      1 4161 8021 3301 145753438913
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 4161 8021 3301 145753438913
Total Assets Less Current Liabilities7 6762 4608891 2011 2641 5052 9364 9897 1375 09822 74418 41312 856
Trade Creditors Trade Payables     8 1596 4048 3919 10412 1504 1307 7187 697
Trade Debtors Trade Receivables         193   
Creditors Due Within One Year19 87823 92922 02216 84117 54122 289       
Intangible Fixed Assets Aggregate Amortisation Impairment2 5003 7505 0006 2507 5008 750       
Intangible Fixed Assets Amortisation Charged In Period 1 2501 2501 2501 2501 250       
Intangible Fixed Assets Cost Or Valuation12 50012 50012 50012 50012 500        
Number Shares Allotted 22222       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  8951551 4955 388       
Tangible Fixed Assets Cost Or Valuation4 2504 2505 1455 3006 79512 183       
Tangible Fixed Assets Depreciation1 1801 6402 1652 6343 4084 836       
Tangible Fixed Assets Depreciation Charged In Period 4605254697741 428       
Advances Credits Directors   2 5286 296        
Advances Credits Made In Period Directors   2 52822 269        
Advances Credits Repaid In Period Directors    18 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 10th, November 2023
Free Download (12 pages)

Company search

Advertisements