About

Registered Number: 05134595
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY,

 

Established in 2004, Venue Catering & Events Ltd are based in Rossett, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Hastie, Angus James, Hastie, Ian Frank, Moran, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HASTIE, Angus James 15 November 2013 - 1
HASTIE, Ian Frank 07 June 2004 02 September 2013 1
MORAN, David 02 September 2013 15 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 November 2019
PSC02 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
RESOLUTIONS - N/A 21 October 2019
AD01 - Change of registered office address 21 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 August 2018
MR01 - N/A 03 August 2018
CS01 - N/A 24 May 2018
MR04 - N/A 05 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH03 - Change of particulars for secretary 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 16 January 2014
AP03 - Appointment of secretary 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 20 August 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 16 January 2010
225 - Change of Accounting Reference Date 15 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2006
363s - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 30 June 2005
RESOLUTIONS - N/A 14 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
225 - Change of Accounting Reference Date 07 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
CERTNM - Change of name certificate 03 June 2004
287 - Change in situation or address of Registered Office 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 04 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.