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

VENTURE ENGINEERING CAPITAL LIMITED

UNIT 10 COMPTON BUSINESS PARK, THRUSH ROAD, POOLE, DORSET, BH12 4FJ,
Company Registration Number
01294951
Private Limited Company
Active

Company Overview

About Venture Engineering Capital Ltd
VENTURE ENGINEERING CAPITAL LIMITED was founded on 1977-01-19 and has its registered office in Poole. The organisation's status is listed as "Active". Venture Engineering Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VENTURE ENGINEERING CAPITAL LIMITED
 
Legal Registered Office
UNIT 10 COMPTON BUSINESS PARK
THRUSH ROAD
POOLE
DORSET
BH12 4FJ
Other companies in WD1
 
Previous Names
HIRE TECHNICIANS (UK) LIMITED09/11/2023
HIRE TECHNICIANS GROUP LIMITED25/10/2023
Filing Information
Company Number 01294951
Company ID Number 01294951
Date formed 1977-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB196400655  
Last Datalog update: 2024-05-05 05:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURE ENGINEERING CAPITAL 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.

Company Officers of VENTURE ENGINEERING CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
KATE VICTORIA DAVIS
Director 2018-06-15
KATIE MELLOR
Director 2018-04-10
LEIGH MARK SMITH
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRAHAM ROGERS
Company Secretary 2006-07-17 2018-04-10
MARK GRAHAM ROGERS
Director 1993-02-20 2018-04-10
CHRISTOPHER JOHN HEDGER
Director 1993-02-20 2017-12-31
SATYABAN SARKAR
Company Secretary 1993-02-20 2006-07-17
SATYABAN SARKAR
Director 1993-02-20 2006-07-17
JOHN ARNOLD ROGERS
Director 1993-02-20 2001-07-25
GEORGE DAVID LEONARD NEWMAN
Director 1993-02-20 1998-07-31
TERENCE GEORGE NEWMAN
Director 1993-02-20 1998-07-31
NEVILLE SYDNEY SELWOOD
Director 1993-02-20 1997-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE VICTORIA DAVIS VENTURE ENGINEERING GROUP LIMITED Director 2018-06-20 CURRENT 2015-06-10 Active
KATE VICTORIA DAVIS NU-TECH ENGINEERING SERVICES LIMITED Director 2018-06-15 CURRENT 1984-08-21 Active
KATE VICTORIA DAVIS HIGHTOWN ENGINEERING LIMITED Director 2018-06-15 CURRENT 2005-07-11 Active
KATE VICTORIA DAVIS PETER DAY PRECISION ENGINEERING LIMITED Director 2018-06-01 CURRENT 2006-05-17 Active
KATIE MELLOR ECO MECHANICAL SERVICES LIMITED Director 2018-04-06 CURRENT 1998-01-15 In Administration
KATIE MELLOR SCUBAIR HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
KATIE MELLOR MOBILE MACHINERY ELECTRONICS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
KATIE MELLOR PETER DAY PRECISION ENGINEERING (CHRISTCHURCH) LIMITED Director 2017-03-09 CURRENT 1994-03-17 Active - Proposal to Strike off
LEIGH MARK SMITH VENTURE ENGINEERING GROUP LIMITED Director 2018-06-20 CURRENT 2015-06-10 Active
LEIGH MARK SMITH NU-TECH ENGINEERING SERVICES LIMITED Director 2018-06-15 CURRENT 1984-08-21 Active
LEIGH MARK SMITH HIGHTOWN ENGINEERING LIMITED Director 2018-06-15 CURRENT 2005-07-11 Active
LEIGH MARK SMITH PETER DAY PRECISION ENGINEERING LIMITED Director 2018-06-01 CURRENT 2006-05-17 Active
LEIGH MARK SMITH MEDI-REDI LTD. Director 2018-04-04 CURRENT 2014-05-14 Active - Proposal to Strike off
LEIGH MARK SMITH LMS CONSULTING SERVICES LTD Director 2018-02-22 CURRENT 2018-02-22 Active
LEIGH MARK SMITH PC COX (HOLDINGS) LIMITED Director 2012-05-01 CURRENT 1997-03-24 Dissolved 2014-05-06

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
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-10-25NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-25Company name changed hire technicians group LIMITED\certificate issued on 25/10/23
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510012
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510013
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510014
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510011
2023-07-03Change of details for Venture Engineering Group Limited as a person with significant control on 2023-07-03
2023-06-12Register inspection address changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
2023-06-12Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
2023-05-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-04-30
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510010
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England
2022-09-29Director's details changed for Mr Martin Jarman on 2022-09-29
2022-09-29CH01Director's details changed for Mr Martin Jarman on 2022-09-29
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mrs Katie Mellor on 2021-09-30
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-07Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510014
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510009
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510012
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510011
2020-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR MARTIN JARMAN
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Unit 7 Albion Close Newtown Business Park Poole BH12 3LL England
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA DAVIS
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-01AD04Register(s) moved to registered office address Unit 7 Albion Close Newtown Business Park Poole BH12 3LL
2018-11-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510010
2018-08-22PSC02Notification of Venture Engineering Group Limited as a person with significant control on 2018-04-10
2018-08-22PSC07CESSATION OF MARK GRAHAM ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AP01DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS
2018-06-25AP01DIRECTOR APPOINTED MR LEIGH MARK SMITH
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012949510008
2018-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Chalk Hill House 8 Chalk Hill Watford Hertfordshire WD19 4BH United Kingdom
2018-04-16AP01DIRECTOR APPOINTED MRS KATIE MELLOR
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM ROGERS
2018-04-16TM02Termination of appointment of Mark Graham Rogers on 2018-04-10
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510009
2018-04-10PSC09Withdrawal of a person with significant control statement on 2018-04-10
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GRAHAM ROGERS
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HEDGER
2017-08-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 72054.5
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949510008
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-03-14AD02SAIL ADDRESS CREATED
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHALK HILL HOUSE CHALK HILL WATFORD HERTS WD1 4BH
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 72054.5
2016-03-08AR0120/02/16 FULL LIST
2016-02-03AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 72054.5
2015-03-02AR0120/02/15 FULL LIST
2014-12-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 72054.5
2014-02-25AR0120/02/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-27AR0120/02/13 FULL LIST
2012-10-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-20AR0120/02/12 FULL LIST
2011-10-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0120/02/11 FULL LIST
2010-12-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-23AR0120/02/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HEDGER / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM ROGERS / 27/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GRAHAM ROGERS / 27/01/2010
2009-10-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-19353LOCATION OF REGISTER OF MEMBERS
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-04-24363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-02-28363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-13363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-03-04353LOCATION OF REGISTER OF MEMBERS
2003-03-04363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-03-05363aRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-07-30288bDIRECTOR RESIGNED
2001-02-28363aRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-21353LOCATION OF REGISTER OF MEMBERS
2000-08-08AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-03-15353LOCATION OF REGISTER OF MEMBERS
2000-03-15363aRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-03-03AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-09-27SRES09SHARE AGREEMENT 09/07/99
1999-09-27SRES01ADOPT MEM AND ARTS 09/07/99
1999-08-22MISCARTICLES OF ASSOCIATION
1999-05-16AUDAUDITOR'S RESIGNATION
1999-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-26363aRETURN MADE UP TO 20/02/99; CHANGE OF MEMBERS
1999-03-10AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1998-09-22288bDIRECTOR RESIGNED
1998-09-22288bDIRECTOR RESIGNED
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-04-11363aRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1998-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03288bDIRECTOR RESIGNED
1997-04-10363aRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1996-04-23363aRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-11-24AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1995-03-17363xRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to VENTURE ENGINEERING CAPITAL 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 VENTURE ENGINEERING CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1998-07-01 Satisfied LLOYDS BANK PLC
FIXED CHARGE OVER THE BOOK DEBTS 1998-01-03 Satisfied NMB-HELLER LIMITED
MORTGAGE 1989-01-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-01-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-04-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2018-04-30

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 VENTURE ENGINEERING CAPITAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by VENTURE ENGINEERING CAPITAL LIMITED

VENTURE ENGINEERING CAPITAL LIMITED has registered 2 patents

GB2463060 , GB2360723 ,

Domain Names

VENTURE ENGINEERING CAPITAL LIMITED owns 1 domain names.

hiretech.co.uk  

Trademarks
We have not found any records of VENTURE ENGINEERING CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTURE ENGINEERING CAPITAL 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 (25730 - Manufacture of tools) as VENTURE ENGINEERING CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENTURE ENGINEERING CAPITAL 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 VENTURE ENGINEERING CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-05-0182031000Files, rasps and similar hand tools of base metal
2015-05-0185442000Coaxial cable and other coaxial electric conductors, insulated
2015-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2015-01-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2014-06-0190321089Non-electronic thermostats, without electrical triggering device
2014-04-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2013-11-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2013-08-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2013-05-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2013-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-05-0185441110Winding wire for electrical purposes, of copper, lacquered or enamelled
2013-04-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2013-03-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2012-05-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2012-04-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2012-01-0184818031Thermostatic valves for central heating radiators
2011-10-0190321089Non-electronic thermostats, without electrical triggering device
2011-09-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2011-03-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2011-02-0190321020Electronic thermostats
2010-09-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2010-07-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2010-05-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2010-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-02-0168053010

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURE ENGINEERING CAPITAL 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 VENTURE ENGINEERING CAPITAL 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.