This company is commonly known as Direct Valuation Solutions Ltd. The company was founded 6 years ago and was given the registration number 10833259. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | DIRECT VALUATION SOLUTIONS LTD |
---|---|---|
Company Number | : | 10833259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, United Kingdom, HX1 1EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Station Road, Holywell Green, Halifax, England, HX4 9AW | Director | 24 May 2023 | Active |
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY | Director | 17 November 2017 | Active |
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY | Director | 18 November 2017 | Active |
48, Station Road, Holywell Green, Halifax, England, HX4 9AW | Director | 18 March 2019 | Active |
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY | Director | 23 June 2017 | Active |
48, Station Road, Holywell Green, Halifax, England, HX4 9AW | Director | 22 November 2022 | Active |
Mr Freddie James Edkins | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Mrs Vanessa Jayne Edkins | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Samantha Baines | ||
Notified on | : | 18 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Miss Caroline Allan | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bridley Brook, Holt Head Road, Huddersfield, England, HD7 5TY |
Nature of control | : |
|
Mr David James Edkins | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bridley Brook, Holt Head Road, Huddersfield, England, HD7 5TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.