UKBizDB.co.uk

GOLDEN VALLEY VENTURES LIMITED

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

This company is commonly known as Golden Valley Ventures Limited. The company was founded 9 years ago and was given the registration number 09379462. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLDEN VALLEY VENTURES LIMITED
Company Number:09379462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary08 January 2015Active
Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD

Director13 February 2018Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director08 January 2015Active

People with Significant Control

Mr Saud Bandar Alaiban
Notified on:15 December 2022
Status:Active
Date of birth:March 1986
Nationality:Saudi Arabian
Address:Second Floor, De Burgh House, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chadi Kesrwani
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Lebanese
Address:Second Floor, De Burgh House, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Konstantinos Dontis
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Greek
Address:Second Floor, De Burgh House, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Capital

Second filing capital allotment shares.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.