CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
VENTURE TYRES LIMITED
Company
VENTURE TYRES
Phone:
01761 451 293
A⁺
rating
KEY FINANCES
Year
2016
Assets
£264.38k
▼ £-5.27k (-1.95 %)
Cash
£46.17k
▼ £-16.72k (-26.59 %)
Liabilities
£146.86k
▼ £-3k (-2.00 %)
Net Worth
£117.51k
▼ £-152.13k (-56.42 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
VENTURE TYRES LIMITED
Company number
01966510
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Nov 1985
Age - 40 years
Home Country
United Kingdom
CONTACTS
Website
templegarage.co.uk
Phones
01761 451 293
Registered Address
UNIT 1B WINCOMBE TRADING ESTATE,
ALBERT ROAD ST PHILIPS,
BRISTOL,
BS2 0XW
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Sheila Doreen Gough as a secretary on 25 July 2016
CHARGES
7 May 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
LCP Real Estate Limited
Description
The bank accunt in which the rent deposit monies are placed…
15 January 1990
Status
Outstanding
Delivered
19 January 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
7 March 1986
Status
Satisfied on 22 October 1991
Delivered
15 March 1986
Persons entitled
B a Jenkins J E Titcomb
Description
Fixed and floating charges over the undertaking and all…
See Also
VENTURE PROOF LIMITED
VENTURE TELECOM LIMITED
VENTURN LTD
VENTZ GLOBAL LIMITED
VENUE VIEW LTD
VENUES AND EVENTS INTERNATIONAL LTD
Last update 2018
VENTURE TYRES LIMITED DIRECTORS
Helen Ford
Acting
Appointed
25 July 2016
Role
Secretary
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Name
FORD, Helen
Helen Ann Ford
Acting
PSC
Appointed
12 February 2016
Occupation
Operations Manager
Role
Director
Age
56
Nationality
British
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Country Of Residence
England
Name
FORD, Helen Ann
Notified On
12 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sean Patrick Quirke
Acting
PSC
Appointed
12 February 2016
Occupation
General Manager
Role
Director
Age
58
Nationality
British
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Country Of Residence
England
Name
QUIRKE, Sean Patrick
Notified On
12 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sheila Doreen Gough
Resigned
Resigned
25 July 2016
Role
Secretary
Nationality
British
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Name
GOUGH, Sheila Doreen
David John Carey
Resigned
Resigned
24 September 1999
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
12 School Close, Banwell, Avon, BS29 6DT
Name
CAREY, David John
Robert Michael Gough
Resigned
Resigned
25 July 2016
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Country Of Residence
United Kingdom
Name
GOUGH, Robert Michael
Sheila Doreen Gough
Resigned
Resigned
25 July 2016
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
Unit 1b Wincombe Trading Estate, Albert Road St Philips, Bristol, BS2 0XW
Country Of Residence
England
Name
GOUGH, Sheila Doreen
REVIEWS
Check The Company
Excellent according to the company’s financial health.