Venture North Cooperative Limited WICK


Venture North Cooperative started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC460356. The Venture North Cooperative company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wick at 46 Union Street. Postal code: KW1 5ED.

At present there are 8 directors in the the company, namely David W., Scott M. and Shirley F. and others. In addition one secretary - Tanya S. - 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 - Rebecca P. who worked with the the company until 4 December 2014.

Venture North Cooperative Limited Address / Contact

Office Address 46 Union Street
Town Wick
Post code KW1 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC460356
Date of Incorporation Mon, 30th Sep 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David W.

Position: Director

Appointed: 14 April 2022

Scott M.

Position: Director

Appointed: 19 August 2021

Shirley F.

Position: Director

Appointed: 01 June 2019

Trudy M.

Position: Director

Appointed: 27 August 2016

Tanya S.

Position: Director

Appointed: 10 July 2016

Tanya S.

Position: Secretary

Appointed: 05 July 2016

Catherine M.

Position: Director

Appointed: 16 August 2014

Andrew M.

Position: Director

Appointed: 14 January 2014

Helen L.

Position: Director

Appointed: 30 September 2013

Resigned: 05 July 2016

Joanna W.

Position: Director

Appointed: 15 April 2022

Resigned: 09 October 2023

Kerry S.

Position: Director

Appointed: 10 April 2018

Resigned: 29 September 2023

Michael B.

Position: Director

Appointed: 05 July 2016

Resigned: 10 January 2017

Muriel M.

Position: Director

Appointed: 05 July 2016

Resigned: 10 April 2018

Kimberley L.

Position: Director

Appointed: 05 July 2016

Resigned: 09 April 2018

Patrick G.

Position: Director

Appointed: 28 October 2013

Resigned: 17 October 2014

Joanna W.

Position: Director

Appointed: 30 September 2013

Resigned: 23 July 2019

Rebecca P.

Position: Secretary

Appointed: 30 September 2013

Resigned: 04 December 2014

Rebecca P.

Position: Director

Appointed: 30 September 2013

Resigned: 04 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-331-1 4542 568       
Balance Sheet
Cash Bank In Hand39 02929 13847 442       
Current Assets39 17931 66649 46519 16480 68865 98384 425145 598146 124125 940
Debtors1502 5282 023       
Tangible Fixed Assets 1 056950       
Reserves/Capital
Profit Loss Account Reserve-331-1 4542 568       
Shareholder Funds-331-1 4542 568       
Other
Average Number Employees During Period       133
Creditors  47 84719 72073 19458 56177 048119 484118 65489 149
Creditors Due Within One Year39 51034 17647 847       
Fixed Assets  9508557696525861 4692 4113 867
Net Current Assets Liabilities-331-2 5101 618-5567 4947 4227 37726 11427 47036 791
Tangible Fixed Assets Additions 1 173        
Tangible Fixed Assets Cost Or Valuation 1 173        
Tangible Fixed Assets Depreciation 117223       
Tangible Fixed Assets Depreciation Charged In Period 117106       
Total Assets Less Current Liabilities-331-1 4542 5682998 2638 0747 96327 58329 88140 658

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: September 29, 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements