Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTSERV LIMITED
Company Information for

VENTSERV LIMITED

BANK CHAMBERS, 1, CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE,
Company Registration Number
02984635
Private Limited Company
Liquidation

Company Overview

About Ventserv Ltd
VENTSERV LIMITED was founded on 1994-10-28 and has its registered office in Sittingbourne. The organisation's status is listed as "Liquidation". Ventserv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENTSERV LIMITED
 
Legal Registered Office
BANK CHAMBERS, 1
CENTRAL AVENUE
SITTINGBOURNE
KENT
ME10 4AE
Other companies in TN25
 
Filing Information
Company Number 02984635
Company ID Number 02984635
Date formed 1994-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 07/07/2021
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621956631  
Last Datalog update: 2023-01-06 17:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTSERV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENTSERV LIMITED
The following companies were found which have the same name as VENTSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTSERV LIMITED Unknown
VENTSERV LTD Manby College Road East Halton Immingham DN40 3PJ Active - Proposal to Strike off Company formed on the 2023-01-14
VENTSERV VENTILATION SPECIALISTS LTD 37 MAPLIN ROAD LEICESTER LE5 1SB Active - Proposal to Strike off Company formed on the 2019-06-25
VENTSERVE LTD 2 ROADMANS HOUSES MUIRLAND CARRON BRIDGE NR DENNY STIRLINGSHIRE FK6 5JL Dissolved Company formed on the 2013-09-26
VENTSERVICES LLC Active Company formed on the 2014-11-20
VENTSERVICE US, INC 12171 JENNY OAK CT JACKSONVILLE FL 33218 Inactive Company formed on the 2011-07-25

Company Officers of VENTSERV LIMITED

Current Directors
Officer Role Date Appointed
CASSIDYS SECRETARIAL SERVICES LIMITED
Company Secretary 2013-06-18
STEPHEN LEONARD MAYBOURNE
Director 1995-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY AVRIL MAYBOURNE
Company Secretary 2009-05-26 2013-06-18
CASSIDYS SECRETARIAL SERVICES LIMITED
Company Secretary 2008-09-01 2009-05-26
JANETTE LESLEY POST
Company Secretary 1995-02-03 2008-09-01
WENDY AVRIL MAYBOURNE
Director 1995-02-03 1998-10-07
ANTHONY JOHN BOSWORTH
Director 1996-10-01 1997-09-30
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1994-10-28 1995-02-03
APEX NOMINEES LIMITED
Nominated Director 1994-10-28 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASSIDYS SECRETARIAL SERVICES LIMITED THE KIND PLANET COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-01-30 Active
CASSIDYS SECRETARIAL SERVICES LIMITED BUCKSWOOD OVERSEAS SUMMER SCHOOLS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
CASSIDYS SECRETARIAL SERVICES LIMITED THE BRAND IDENTITY LTD Company Secretary 2016-01-18 CURRENT 2007-03-14 Active - Proposal to Strike off
CASSIDYS SECRETARIAL SERVICES LIMITED HEMEL CONSULTING LIMITED Company Secretary 2014-01-23 CURRENT 2003-01-31 Active
CASSIDYS SECRETARIAL SERVICES LIMITED HEMSLEY CONSULTING LIMITED Company Secretary 2013-11-06 CURRENT 2003-04-22 Active
CASSIDYS SECRETARIAL SERVICES LIMITED PROVIDENCE BAY EUROPE LIMITED Company Secretary 2013-08-20 CURRENT 2001-10-22 Dissolved 2017-02-07
CASSIDYS SECRETARIAL SERVICES LIMITED SATELLES LIMITED Company Secretary 2012-04-20 CURRENT 2000-07-13 Active
CASSIDYS SECRETARIAL SERVICES LIMITED ST. GEORGE'S ENGLAND LTD Company Secretary 2012-01-06 CURRENT 2001-06-18 Active
CASSIDYS SECRETARIAL SERVICES LIMITED WISDOM PROPERTIES LIMITED Company Secretary 2011-12-09 CURRENT 2002-12-04 Active
CASSIDYS SECRETARIAL SERVICES LIMITED BUCKSWOOD SCHOOL LIMITED Company Secretary 2011-12-09 CURRENT 1999-08-12 Active
CASSIDYS SECRETARIAL SERVICES LIMITED TRIANGLE ENGINEERING SERVICES LIMITED Company Secretary 2009-07-14 CURRENT 2005-10-11 Active
CASSIDYS SECRETARIAL SERVICES LIMITED LOCATION FRANCE LIMITED Company Secretary 2008-03-01 CURRENT 2006-02-27 Dissolved 2013-10-15
STEPHEN LEONARD MAYBOURNE OAST TECHNICAL SERVICES LIMITED Director 2003-10-03 CURRENT 2003-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-29Final Gazette dissolved via compulsory strike-off
2022-12-29GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-29Voluntary liquidation. Notice of members return of final meeting
2022-09-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS
2020-10-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-06
2020-10-28600Appointment of a voluntary liquidator
2020-10-28LIQ01Voluntary liquidation declaration of solvency
2020-10-12AA01Previous accounting period extended from 30/09/20 TO 07/10/20
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-18AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-04AR0128/10/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY MAYBOURNE
2013-06-18AP04Appointment of corporate company secretary Cassidys Secretarial Services Limited
2012-11-28AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Mr Stephen Leonard Maybourne on 2012-10-27
2012-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY AVRIL MAYBOURNE on 2012-10-27
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0128/10/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0128/10/10 ANNUAL RETURN FULL LIST
2010-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY AVRIL MAYBOURNE on 2010-10-27
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD MAYBOURNE / 04/11/2009
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26288aSECRETARY APPOINTED MRS WENDY MAYBOURNE
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY CASSIDYS SECRETARIAL SERVICES LIMITED
2008-12-17363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-17288aSECRETARY APPOINTED CASSIDYS SECRETARIAL SERVICES LIMITED
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY JANETTE POST
2008-08-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: HYDRA HOUSE 26 NORTH STREET ASHFORD KENT TN24 8JR
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-04363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-05363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: SUITE D SECOND FLOOR TRANSPORT HOUSE APSLEY STREET ASHFORD KENT TN23 1LF
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-12-14363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-11-13288bDIRECTOR RESIGNED
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02CERTNMCOMPANY NAME CHANGED KITCHEN ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 03/09/98
1998-07-03288bDIRECTOR RESIGNED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-03363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1996-12-11363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-12-02288aNEW DIRECTOR APPOINTED
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-06363sRETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS
1995-03-03288NEW DIRECTOR APPOINTED
1995-02-24CERTNMCOMPANY NAME CHANGED JURASSIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/02/95
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to VENTSERV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-14
Appointment of Liquidators2020-10-14
Notices to Creditors2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against VENTSERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-31 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 61,372
Creditors Due After One Year 2011-09-30 £ 49,184
Creditors Due Within One Year 2012-09-30 £ 301,998
Creditors Due Within One Year 2011-09-30 £ 479,823
Provisions For Liabilities Charges 2012-09-30 £ 2,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENTSERV LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 225,847
Cash Bank In Hand 2011-09-30 £ 242,121
Current Assets 2012-09-30 £ 350,958
Current Assets 2011-09-30 £ 494,767
Debtors 2012-09-30 £ 116,641
Debtors 2011-09-30 £ 245,898
Shareholder Funds 2012-09-30 £ 256,393
Shareholder Funds 2011-09-30 £ 207,909
Stocks Inventory 2012-09-30 £ 8,470
Stocks Inventory 2011-09-30 £ 6,748
Tangible Fixed Assets 2012-09-30 £ 271,144
Tangible Fixed Assets 2011-09-30 £ 242,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENTSERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTSERV LIMITED
Trademarks
We have not found any records of VENTSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTSERV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as VENTSERV LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where VENTSERV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VENTSERV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090330090
2018-11-0090330090
2018-10-0085041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2018-10-0085041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2018-09-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2018-09-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2018-04-0090330090
2018-03-0084759090
2018-03-0084759090
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-03-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-02-0039029090Polymers of propylene or of other olefins, in primary forms (excl. polypropylene, polyisobutylene, propylene copolymers, and a A-B-A block copolymer of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene and polybut-1-ene, a copolymer of but-1-ene with ethylene containing by weight <= 10% of ethylene, or a blend of polybut-1-ene with polyethylene and/or polypropylene containing by weight <= 10% of polyethylene and/or <= 25% of polypropylene, in blocks
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-09-0084759000Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s.
2016-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-06-0038249045Anti-scaling and similar compounds
2016-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-12-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-10-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-07-0138249045Anti-scaling and similar compounds
2015-07-0038249045Anti-scaling and similar compounds
2015-02-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2015-02-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-10-0138
2014-04-0138
2014-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-11-0138
2013-06-0138249040Inorganic composite solvents and thinners for varnishes and similar products
2013-06-0184213100Intake air filters for internal combustion engines
2013-05-0184213100Intake air filters for internal combustion engines
2013-02-0138249040Inorganic composite solvents and thinners for varnishes and similar products
2013-01-0138249040Inorganic composite solvents and thinners for varnishes and similar products
2012-07-0138249040Inorganic composite solvents and thinners for varnishes and similar products
2012-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-01-0170111000Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lighting
2011-11-0134021300Non-ionic organic surface-active agents, whether or not put up for retail sale (excl. soap)
2011-11-0170111000Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lighting
2011-10-0184213100Intake air filters for internal combustion engines
2011-09-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2011-08-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2011-08-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2011-05-0184213100Intake air filters for internal combustion engines
2011-04-0184213100Intake air filters for internal combustion engines
2011-01-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2011-01-0184213100Intake air filters for internal combustion engines
2010-11-0185394930
2010-11-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2010-10-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2010-10-0184213100Intake air filters for internal combustion engines
2010-10-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-08-0134012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2010-08-0184213100Intake air filters for internal combustion engines
2010-07-0184213100Intake air filters for internal combustion engines
2010-05-0184213100Intake air filters for internal combustion engines
2010-03-0184213100Intake air filters for internal combustion engines
2010-02-0184213100Intake air filters for internal combustion engines
2010-01-0184198910Cooling towers and similar plant for direct cooling (without a separating wall) by means of recirculated water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVENTSERV LIMITEDEvent Date2020-10-06
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 6 October 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Stephen Maybourne, Director Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVENTSERV LIMITEDEvent Date2020-10-06
Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Initiating party Event TypeNotices to Creditors
Defending partyVENTSERV LIMITEDEvent Date2020-10-06
Final Date For Submission: 6 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTSERV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENTSERV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.