UKBizDB.co.uk

DOUGLAS VALLEY FINANCE COMPANY LIMITED

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

This company is commonly known as Douglas Valley Finance Company Limited. The company was founded 73 years ago and was given the registration number 00492888. The firm's registered office is in POULTON LE FYLDE. You can find them at 10 Station Court, 27-29 Station Road, Poulton Le Fylde, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DOUGLAS VALLEY FINANCE COMPANY LIMITED
Company Number:00492888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, Lancashire, England, FY6 7HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
412, North Drive, Thornton-Cleveleys, United Kingdom, FY5 3AR

Secretary24 April 2009Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director-Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director26 March 2015Active
10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU

Director17 October 2014Active
256 Newton Drive, Blackpool, FY3 8PZ

Secretary14 January 1992Active
1st Floor Albion House, Queen Street, Oldham, OL1 1RD

Secretary-Active
Longacre, Storrs Park, Bowness On Windermere, LA23 3LB

Director04 April 1994Active
Westoria Holmfield Avenue, Cleveleys, Thornton Cleveleys, FY5 2QT

Director14 January 1992Active
Flat 32 Regent Court, Blackpool, FY1 1RT

Director-Active
1st Floor Albion House, Queen Street, Oldham, OL1 1RD

Director-Active

People with Significant Control

Mr Anthony Stuart Brindle
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Janet Sally Brindle
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:10 Station Court, 27-29 Station Road, Poulton Le Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Address

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

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type dormant.

Download
2014-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.