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

VENETO LIMITED

24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA,
Company Registration Number
03342374
Private Limited Company
Active

Company Overview

About Veneto Ltd
VENETO LIMITED was founded on 1997-04-01 and has its registered office in Northwich. The organisation's status is listed as "Active". Veneto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VENETO LIMITED
 
Legal Registered Office
24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK
LOSTOCK GRALAM
NORTHWICH
CHESHIRE
CW9 7UA
Other companies in CW9
 
Filing Information
Company Number 03342374
Company ID Number 03342374
Date formed 1997-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENETO 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 VENETO LIMITED
The following companies were found which have the same name as VENETO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENETO (EUROPE) LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2013-04-04
Veneto 1501, LLC Delaware Unknown
VENETO 2 LLC 10365 VIA BALESTRI DRIVE MIROMAR LAKES FL 33913 Active Company formed on the 2020-12-08
VENETO 2002 INC. 800 SE 4TH AVE SUITE 109 New York HALLANDALE BEACH FL 33009 Active Company formed on the 2010-12-16
VENETO 2801 NY LLC 250 E 53RD ST APT 2801 NEW YORK NY 10022 Active Company formed on the 2013-10-01
VENETO 402 LLC 250 EAST 52ND ST APT 402 NEW YORK NEW YORK NEW YORK 10022 Active Company formed on the 2016-01-05
VENETO 406 LLC 96-59 222ND STREET QUEENS QUEENS VILLAGE NEW YORK 11429 Active Company formed on the 2008-07-15
Veneto 656 United Enterprises Ltd 656 W BROADWAY Vancouver British Columbia BC V5Z 1G1 Active
VENETO 704 LLC 640 BOELSEN DRIVE Nassau WESTBURY NY 11590 Active Company formed on the 2017-06-07
VENETO AND DUNBAR LIMITED 60 WATERFIELDS RETFORD ENGLAND DN22 6RE Dissolved Company formed on the 2012-03-14
VENETO APARTMENT HOMES LLC Delaware Unknown
VENETO APARTMENT HOMES LLC California Unknown
VENETO AZIONARIO EUROPE CRESCITA DINAMICA IV LTD 26 YORK STREET LONDON ENGLAND W1U 6PZ Dissolved Company formed on the 2012-10-16
VENETO BUILDERS LLC 905 Great Bend Rd Altamonte Springs FL 32714 Active Company formed on the 2008-08-11
VENETO CANALS PTY LTD VIC 3170 Active Company formed on the 2015-06-29
VENETO CAPITAL, LLC 122 N SHAWNEE RIDGE CIR THE WOODLANDS TX 77382 Active Company formed on the 2017-12-18
VENETO CAPITAL MANAGEMENT LLC Delaware Unknown
VENETO CAPITAL PARTNERS LLC Delaware Unknown
VENETO CAPITAL SPONSOR LLC Delaware Unknown
VENETO CAPITAL MANAGEMENT LLC California Unknown

Company Officers of VENETO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COTTON
Director 2017-01-03
IAN DAVID PAGE
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANA CROSS
Director 2016-07-12 2017-01-03
ANNE-FRANCOISE NESMES
Director 2013-04-22 2016-07-29
ZOE GOULDING
Company Secretary 2007-07-02 2015-05-18
SIMON DAVID EVANS
Director 1997-06-24 2012-10-18
STEPHEN WHITEHOUSE
Company Secretary 2000-07-14 2007-06-29
GARY BRIAN EVANS
Director 1997-06-24 2001-11-02
SIMON DAVID EVANS
Company Secretary 1997-06-24 2000-07-14
GRAHAM ANTHONY KERSHAW
Company Secretary 1997-04-04 1997-06-24
KARL GERHARD EICK
Director 1997-04-07 1997-06-24
DIETER KAMMERER
Director 1997-04-04 1997-06-24
MICHAEL EVELYN MAJOR
Director 1997-04-04 1997-06-24
STEFAN MARIO MEISTER
Director 1997-04-11 1997-06-24
DAVID LESLIE TAYLOR
Director 1997-04-11 1997-06-24
MICHAEL ASHLEY WARD
Director 1997-04-23 1997-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-01 1997-04-04
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-01 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COTTON DALES PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1949-11-14 Active
RICHARD JOHN COTTON DECHRA INVESTMENTS LIMITED Director 2017-01-03 CURRENT 2004-01-07 Active
RICHARD JOHN COTTON DECHRA FINANCE LIMITED Director 2017-01-03 CURRENT 2014-07-14 Active
RICHARD JOHN COTTON DECHRA FINANCE AUSTRALIA LIMITED Director 2017-01-03 CURRENT 2016-09-29 Active
RICHARD JOHN COTTON BROOMCO 4263 LIMITED Director 2017-01-03 CURRENT 1938-04-29 Active
RICHARD JOHN COTTON ARNOLDS VETERINARY PRODUCTS LIMITED Director 2017-01-03 CURRENT 1952-03-12 Active
RICHARD JOHN COTTON DECHRA PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1997-05-13 Active
RICHARD JOHN COTTON DECHRA LIMITED Director 2017-01-03 CURRENT 2002-08-16 Active
RICHARD JOHN COTTON DECHRA FINANCE STERLING LIMITED Director 2017-01-03 CURRENT 2016-06-22 Active
RICHARD JOHN COTTON DECHRA VETERINARY PRODUCTS LIMITED Director 2017-01-03 CURRENT 2005-03-08 Active
IAN DAVID PAGE DECHRA FINANCE AUSTRALIA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID PAGE DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID PAGE DECHRA FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
IAN DAVID PAGE EUROVET ANIMAL HEALTH LTD Director 2012-05-22 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA VETERINARY PRODUCTS LIMITED Director 2008-01-15 CURRENT 2005-03-08 Active
IAN DAVID PAGE LEEDS VETERINARY LABORATORIES LIMITED Director 2007-04-26 CURRENT 1985-12-19 Dissolved 2016-11-16
IAN DAVID PAGE DECHRA INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-07 Active
IAN DAVID PAGE DECHRA LIMITED Director 2002-12-05 CURRENT 2002-08-16 Active
IAN DAVID PAGE ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2002-05-17 CURRENT 1969-01-13 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA LIMITED Director 2002-05-17 CURRENT 1998-03-17 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA MANUFACTURING LIMITED Director 2002-05-17 CURRENT 2000-03-06 Dissolved 2016-11-16
IAN DAVID PAGE CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2002-04-08 CURRENT 1998-07-17 Dissolved 2016-11-16
IAN DAVID PAGE NORTH WESTERN LABORATORIES LIMITED Director 2002-04-02 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DALES PHARMACEUTICALS LIMITED Director 2001-11-02 CURRENT 1949-11-14 Active
IAN DAVID PAGE ARNOLDS VETERINARY PRODUCTS LIMITED Director 2001-11-02 CURRENT 1952-03-12 Active
IAN DAVID PAGE DECHRA PHARMACEUTICALS LIMITED Director 1997-06-13 CURRENT 1997-05-13 Active
IAN DAVID PAGE BROOMCO 4263 LIMITED Director 1993-12-31 CURRENT 1938-04-29 Active

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
2024-04-23DIRECTOR APPOINTED MISS MELANIE JANE HALL
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD GRIFFIN
2023-11-27DIRECTOR APPOINTED MR PAUL NICHOLAS SANDLAND
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-05CH01Director's details changed for Mr Anthony Gerard Griffin on 2021-04-28
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-09AP01DIRECTOR APPOINTED MR ANTHONY GERARD GRIFFIN
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANA CROSS
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCOISE NESMES
2016-07-12AP01DIRECTOR APPOINTED MRS SUZANA CROSS
2016-06-29CH01Director's details changed for Ms Anne-Francoise Nesmes on 2016-06-10
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-05AUDAUDITOR'S RESIGNATION
2015-10-05AUDAUDITOR'S RESIGNATION
2015-05-29TM02Termination of appointment of Zoe Goulding on 2015-05-18
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-18CH01Director's details changed for Anne-Francoise Nesmes on 2015-03-18
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0101/04/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-22AP01DIRECTOR APPOINTED ANNE-FRANCOISE NESMES
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 4 JAMAGE ROAD INDUSTRIAL ESTATE, TALKE PITS STOKE ON TRENT ST7 1XW
2013-04-02AR0101/04/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS
2012-05-31MEM/ARTSARTICLES OF ASSOCIATION
2012-05-31RES01ALTER ARTICLES 11/05/2012
2012-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-02AR0101/04/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-04AR0101/04/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AR0101/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PAGE / 01/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 01/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE GOULDING / 01/03/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 01/12/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 08/02/2008
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-26363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-13363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-05363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-19363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-27363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-11SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/09/00
2000-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VENETO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENETO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-29 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY (THE CHARGOR) AND THE OTHER CHARGING COMPANIES AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT 2000-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 2000-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF-SET 1997-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1997-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of VENETO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENETO LIMITED
Trademarks
We have not found any records of VENETO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENETO 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 (70100 - Activities of head offices) as VENETO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VENETO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENETO 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 VENETO 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.