Venus Global Limited


Founded in 2004, Venus Global, classified under reg no. 05011336 is an active company. Currently registered at Hawthorn Avenue HU3 5JU, Hull the company has been in the business for twenty years. Its financial year was closed on September 27 and its latest financial statement was filed on Sun, 29th Sep 2019.

There is a single director in the firm at the moment - Donna S., appointed on 9 July 2007. In addition, a secretary was appointed - Steven W., appointed on 10 January 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the firm until 10 January 2007.

Venus Global Limited Address / Contact

Office Address Hawthorn Avenue
Office Address2 Hull
Town Hull
Post code HU3 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011336
Date of Incorporation Fri, 9th Jan 2004
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 27th September
Company age 20 years old
Account next due date Fri, 24th Dec 2021 (857 days after)
Account last made up date Sun, 29th Sep 2019
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Donna S.

Position: Director

Appointed: 09 July 2007

Steven W.

Position: Secretary

Appointed: 10 January 2007

Joann D.

Position: Director

Appointed: 09 July 2007

Resigned: 16 September 2018

Kuldeep S.

Position: Director

Appointed: 29 March 2006

Resigned: 09 January 2007

David D.

Position: Secretary

Appointed: 20 April 2004

Resigned: 10 January 2007

David D.

Position: Director

Appointed: 20 April 2004

Resigned: 09 July 2007

Sanjay P.

Position: Director

Appointed: 20 April 2004

Resigned: 29 March 2006

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 09 January 2004

Resigned: 09 January 2004

Ashok B.

Position: Nominee Secretary

Appointed: 09 January 2004

Resigned: 09 January 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Donna S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joann D. This PSC owns 50,01-75% shares.

Donna S.

Notified on 5 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joann D.

Notified on 5 July 2016
Ceased on 1 September 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-09-302017-09-302018-09-292019-09-29
Net Worth44 90970 78586 656   
Balance Sheet
Cash Bank In Hand24 65348 51555 394   
Cash Bank On Hand  55 394180 20747 43577 810
Current Assets187 693212 266348 647677 226417 664216 728
Debtors127 98069 67094 506169 199370 229138 918
Net Assets Liabilities  86 656107 807112 870-176 679
Net Assets Liabilities Including Pension Asset Liability44 90970 78586 656   
Other Debtors     43 255
Property Plant Equipment  23 24764 53451 03536 557
Stocks Inventory35 06094 081198 747   
Tangible Fixed Assets23 22033 58523 247   
Total Inventories  198 747327 820  
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve44 80970 68586 556   
Shareholder Funds44 90970 78586 656   
Other
Accrued Liabilities Deferred Income  14 5569 73212 206250
Accumulated Depreciation Impairment Property Plant Equipment  15 70426 35039 84948 683
Average Number Employees During Period   61010
Bank Borrowings Overdrafts  37 44720 85613 56413 564
Corporation Tax Payable  13 18810 96317 7691 592
Creditors  281 87038 91064 30341 450
Creditors Due After One Year 3 314    
Creditors Due Within One Year163 228167 272281 870   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 173
Disposals Property Plant Equipment     6 160
Finance Lease Liabilities Present Value Total  1 84825 11020 39116 066
Increase From Depreciation Charge For Year Property Plant Equipment   10 64613 49913 007
Merchandise  198 747327 820  
Net Current Assets Liabilities24 46544 99466 77787 579129 654-170 670
Number Shares Allotted 100100   
Other Creditors  6 2305 48410 8036 482
Other Remaining Borrowings   13 8007 475575
Other Taxation Social Security Payable  2 8476 2486 0136 475
Par Value Share 11   
Prepayments Accrued Income  9 49611 16211 28411 885
Property Plant Equipment Gross Cost  38 95190 88490 88485 240
Provisions For Liabilities Balance Sheet Subtotal  3 3685 3963 5161 116
Provisions For Liabilities Charges2 7764 4803 368   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 13 7653 035   
Tangible Fixed Assets Cost Or Valuation29 00742 77238 951   
Tangible Fixed Assets Depreciation5 7879 18715 704   
Tangible Fixed Assets Depreciation Charged In Period 3 4008 334   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 817   
Tangible Fixed Assets Disposals  6 856   
Total Additions Including From Business Combinations Property Plant Equipment   51 933 516
Total Assets Less Current Liabilities47 68578 57990 024152 113180 689-134 113
Trade Creditors Trade Payables  144 310427 125152 711121 830
Trade Debtors Trade Receivables  37 354106 403120 50383 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sun, 27th Sep 2020
filed on: 24th, September 2021
Free Download (1 page)

Company search

Advertisements