About

Registered Number: 00939718
Date of Incorporation: 01/10/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: Whilton Locks, Whilton, Daventry, Northamptonshire, NN11 2NH

 

Venetian Marine (Nantwich) Ltd was founded on 01 October 1968 with its registered office in Daventry. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Steele, Nigel David, Dean, Avice, Dean, Dorothy, Dean, John George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, John George N/A 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Nigel David 01 December 2011 - 1
DEAN, Avice N/A 05 September 1994 1
DEAN, Dorothy 05 September 1994 28 March 1995 1

Filing History

Document Type Date
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH03 - Change of particulars for secretary 04 July 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 15 August 2016
MR01 - N/A 29 April 2016
MR01 - N/A 21 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AA - Annual Accounts 06 February 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA01 - Change of accounting reference date 13 December 2011
AD01 - Change of registered office address 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP03 - Appointment of secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 14 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 03 August 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 30 October 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 01 August 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 September 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 08 July 1993
395 - Particulars of a mortgage or charge 03 February 1993
363b - Annual Return 10 September 1992
AA - Annual Accounts 24 July 1992
288 - N/A 21 June 1992
288 - N/A 17 December 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 27 July 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 25 July 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 30 November 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 25 July 1986
CERTNM - Change of name certificate 22 December 1972
CERTNM - Change of name certificate 13 October 1972
MISC - Miscellaneous document 01 October 1968
NEWINC - New incorporation documents 01 October 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

Guarantee and debenture 02 December 2011 Fully Satisfied

N/A

Guarantee & debenture 15 November 2011 Fully Satisfied

N/A

Fixed and floating charge 02 February 1993 Fully Satisfied

N/A

Mortgage 18 June 1971 Fully Satisfied

N/A

Ships mortgage 19 March 1970 Fully Satisfied

N/A

Ships mortgage 19 March 1970 Fully Satisfied

N/A

Ships mortgage 19 March 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.