Company NameVentilation Centre Holdings Limited
DirectorsSamuel Roxbrough Denton and Lee Mason
Company StatusActive
Company Number11851965
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Samuel Roxbrough Denton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downgate Drive
Sheffield
S4 8BT
Director NameMr Lee Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downgate Drive
Sheffield
S4 8BT
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
Staffs
WS12 2DE
Director NameMr Andrew John Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(4 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downgate Drive
Sheffield
S4 8BT

Location

Registered Address8 Downgate Drive
Sheffield
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

1 March 2019Delivered on: 19 March 2019
Persons entitled: Richard Matthew Woodruff

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 11 March 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

8 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 March 2023Change of details for Ventilation Investments Limited as a person with significant control on 27 March 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 29 June 2022 (5 pages)
16 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 29 June 2021 (5 pages)
1 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 29 June 2020 (5 pages)
3 February 2021Director's details changed for Mr Lee Mason on 3 February 2021 (2 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 29 June 2019 (5 pages)
1 April 2020Termination of appointment of Andrew John Forster as a director on 31 March 2020 (1 page)
1 April 2020Registered office address changed from Units 8 & 9 Stafford Park 12 Telford TF3 3BJ England to 8 Downgate Drive Sheffield S4 8BT on 1 April 2020 (1 page)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
18 December 2019Previous accounting period shortened from 28 February 2020 to 30 June 2019 (1 page)
23 July 2019Notification of Ventilation Investments Limited as a person with significant control on 19 July 2019 (2 pages)
23 July 2019Termination of appointment of Evert Pieter De Vries as a director on 19 July 2019 (1 page)
23 July 2019Appointment of Mr Samuel Roxbrough Denton as a director on 19 July 2019 (2 pages)
23 July 2019Appointment of Mr Andrew John Forster as a director on 19 July 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
23 July 2019Registered office address changed from 1st Floor, Falcon Point Park Plaza, Heath Hayes Cannock Staffs WS12 2DE United Kingdom to Units 8 & 9 Stafford Park 12 Telford TF3 3BJ on 23 July 2019 (1 page)
23 July 2019Cessation of Shilling Trading Limited as a person with significant control on 19 July 2019 (1 page)
23 July 2019Appointment of Mr Lee Mason as a director on 19 July 2019 (2 pages)
19 March 2019Registration of charge 118519650002, created on 1 March 2019 (32 pages)
11 March 2019Registration of charge 118519650001, created on 1 March 2019 (16 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 1
(39 pages)