About

Registered Number: 01422643
Date of Incorporation: 23/05/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ami Associates Chartered, Accountants 2nd Floor Titan, Court 3 Bishops Square Hatfield, Hertfordshire, AL10 9NA

 

Established in 1979, Venex Technical Developments Ltd are based in Court 3 Bishops Square Hatfield. We don't know the number of employees at this company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, David Jonathan N/A 30 June 1995 1
LLOYD, Howard N/A 06 October 1998 1
MAY, Vicki N/A 19 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 March 2019
PSC02 - N/A 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 21 July 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 02 July 2005
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 17 September 2004
225 - Change of Accounting Reference Date 13 July 2004
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 29 June 2004
287 - Change in situation or address of Registered Office 04 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 03 July 2002
287 - Change in situation or address of Registered Office 14 December 2001
AUD - Auditor's letter of resignation 22 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 10 July 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 22 July 1998
MEM/ARTS - N/A 31 May 1998
CERTNM - Change of name certificate 30 April 1998
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
AA - Annual Accounts 04 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
325 - Location of register of directors' interests in shares etc 27 July 1997
353 - Register of members 27 July 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 13 March 1996
288 - N/A 08 August 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 04 February 1995
288 - N/A 08 December 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 17 January 1993
363a - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
288 - N/A 22 September 1992
RESOLUTIONS - N/A 31 January 1992
RESOLUTIONS - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 22 July 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 30 November 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 08 November 1989
363 - Annual Return 15 July 1988
AA - Annual Accounts 25 May 1988
287 - Change in situation or address of Registered Office 11 April 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
RESOLUTIONS - N/A 23 June 1979
NEWINC - New incorporation documents 23 May 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2006 Outstanding

N/A

Mortgage debenture 30 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.