About

Registered Number: 05094192
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: 23 Mansfield Road, Sheffield, S12 2AE

 

Venicox Ltd was founded on 05 April 2004 with its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Cox, John Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, John Roger 05 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 January 2020
MR04 - N/A 26 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 January 2010
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 11 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
363a - Annual Return 26 March 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 11 April 2006
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 August 2008 Fully Satisfied

N/A

Mortgage 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.