Venturion Limited POULTON-LE-FYLDE


Founded in 1979, Venturion, classified under reg no. 01450213 is an active company. Currently registered at 4 Towbreck Gardens FY6 8FF, Poulton-le-fylde the company has been in the business for 45 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Steven P., Edward P.. Of them, Edward P. has been with the company the longest, being appointed on 18 March 1992 and Steven P. has been with the company for the least time - from 4 February 1994. As of 7 June 2024, there were 3 ex directors - Richard P., Charles P. and others listed below. There were no ex secretaries.

Venturion Limited Address / Contact

Office Address 4 Towbreck Gardens
Town Poulton-le-fylde
Post code FY6 8FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01450213
Date of Incorporation Mon, 24th Sep 1979
Industry Buying and selling of own real estate
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Steven P.

Position: Director

Appointed: 04 February 1994

Edward P.

Position: Director

Appointed: 18 March 1992

Richard P.

Position: Secretary

Resigned: 21 September 1993

Richard P.

Position: Director

Appointed: 03 February 2004

Resigned: 09 November 2018

Charles P.

Position: Director

Appointed: 21 September 1993

Resigned: 02 April 2020

Richard P.

Position: Director

Appointed: 18 March 1992

Resigned: 13 April 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Edward P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 412 6192 406 320       
Balance Sheet
Cash Bank On Hand 47 581145 465   176 839226 634 
Current Assets33 01656 239160 768114 651179 473350 939180 620291 027172 988
Debtors5928 65815 304   3 78164 394 
Net Assets Liabilities 2 406 3202 388 6312 427 0961 893 7501 790 3121 630 2971 619 0911 608 499
Property Plant Equipment 2 551 0722 400 464   1 568 1471 510 110 
Cash Bank In Hand32 42447 581       
Net Assets Liabilities Including Pension Asset Liability2 412 6192 406 320       
Tangible Fixed Assets2 551 2782 551 072       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve762 717756 418       
Shareholder Funds2 412 6192 406 320       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -43 900-53 900 
Accumulated Depreciation Impairment Property Plant Equipment 3 6523 807   4 1244 161 
Average Number Employees During Period 11 11334
Creditors 203 077172 51387 83795 93470 786107 422182 02574 554
Disposals Property Plant Equipment  150 453    -58 000 
Fixed Assets2 551 2782 551 0722 400 4642 400 3481 810 2611 510 1961 568 1471 510 1101 510 083
Increase From Depreciation Charge For Year Property Plant Equipment  155    37 
Net Current Assets Liabilities-88 459-144 62811 74526 81483 539280 15373 198109 00298 434
Nominal Value Allotted Share Capital      1 0001 000 
Number Shares Issued Fully Paid      1 0001 000 
Property Plant Equipment Gross Cost 2 554 7242 404 271   1 572 2711 514 271 
Provisions For Liabilities Balance Sheet Subtotal 1248866503711 0482118
Total Assets Less Current Liabilities2 462 8192 406 4442 388 7192 427 1621 893 8001 790 3491 641 3451 619 1121 608 517
Creditors Due After One Year50 000        
Creditors Due Within One Year121 475200 867       
Provisions For Liabilities Charges200124       
Revaluation Reserve1 648 9021 648 902       
Tangible Fixed Assets Cost Or Valuation2 567 2342 567 234       
Tangible Fixed Assets Depreciation15 95616 162       
Tangible Fixed Assets Depreciation Charged In Period 206       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2021/09/30
filed on: 14th, February 2022
Free Download (3 pages)

Company search

Advertisements