About

Registered Number: 04746359
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: Bromleys Barn Studd Lane, Abberley, Worcester, Worcestershire, WR6 6AU

 

Established in 2003, Venue Support Services Ltd has its registered office in Worcester in Worcestershire, it's status is listed as "Active". The company has 3 directors listed as Crawford, Ian Robert, Berkeley-smith, Elina, Berkeley-smith, Giles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKELEY-SMITH, Elina 01 May 2013 - 1
BERKELEY-SMITH, Giles 28 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Ian Robert 01 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 29 January 2020
PSC04 - N/A 19 June 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 20 November 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 10 April 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2015
AD04 - Change of location of company records to the registered office 09 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 12 January 2014
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 20 June 2013
AP03 - Appointment of secretary 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 28 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 August 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 24 February 2009 Outstanding

N/A

Deed of mortgage 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.