Warning: file_put_contents(c/8e3d35e3c04883abc2549b8068bd572f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6a50e7d41cda044c3b57ce3c36a694cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cnc Valvori Limited, LE67 3AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CNC VALVORI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cnc Valvori Limited. The company was founded 11 years ago and was given the registration number 08569700. The firm's registered office is in SINOPE. You can find them at 9 Finneys Park, Ashby Road, Sinope, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CNC VALVORI LIMITED
Company Number:08569700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Finneys Park, Ashby Road, Sinope, Leicestershire, United Kingdom, LE67 3AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Finneys Park, Ashby Road, Sinope, United Kingdom, LE67 3AY

Director14 June 2013Active

People with Significant Control

Mrs Sally Dimascio
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:United Kingdom
Address:9 Finneys Park, Ashby Road, Sinope, United Kingdom, LE67 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Dimascio
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:9 Finneys Park, Ashby Road, Sinope, United Kingdom, LE67 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Change account reference date company current shortened.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Address

Change registered office address company with date old address new address.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.