UKBizDB.co.uk

THOMAS VALE GROUP LIMITED

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

This company is commonly known as Thomas Vale Group Limited. The company was founded 32 years ago and was given the registration number 02693391. The firm's registered office is in BIRMINGHAM. You can find them at Albert House Quay Place, Edward Street, Birmingham, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THOMAS VALE GROUP LIMITED
Company Number:02693391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Albert House Quay Place, Edward Street, Birmingham, England, England, B1 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Secretary06 January 2023Active
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director02 October 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director12 October 2021Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary06 May 1998Active
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Secretary18 April 2016Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary12 April 2017Active
Waterloo Centre Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Secretary19 January 2015Active
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT

Secretary07 August 1992Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Secretary01 August 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary13 June 2012Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary03 March 1992Active
15 Stanford Grove, Halesowen, B63 1JG

Director01 November 2000Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Director06 May 1998Active
1, Hawthorne Road, Kings Norton, Birmingham, B30 1EE

Director01 February 2008Active
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director24 July 2015Active
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ

Director13 June 2012Active
Birchwood Fields, North Pole Road, Barming, Maidstone, ME16 9NL

Director15 January 1999Active
DY6

Director01 February 2005Active
Greenacres, Mill Lane, Drakes Broughton, Pershore, WR10 2AF

Director07 August 1992Active
181 Longdon Road, Knowle, Solihull, B93 9HY

Director07 August 1992Active
1a Church Walk, Stourport On Severn, DY13 0AL

Director12 August 1992Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT

Director07 August 1992Active
88 Wood Lane, Streetly, Sutton Coldfield, B74 3LT

Director01 February 2005Active
11 The Parklands, Pedmore, Stourbridge, DY9 7JT

Director01 February 2005Active
Sycamore Place Trottiscliffe Road, Addington, West Malling, ME19 5AZ

Director15 January 1999Active
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA

Director28 August 2018Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
176 Church Lane, Whitwick, Coalville, LE67 5DJ

Director01 February 2005Active
Astwood New House, Astwood Lane, Hanbury, Bromsgrove, B60 4BL

Director01 January 1996Active
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA

Director01 July 2014Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Director01 August 2007Active
Garand, Llwyngwril, LL37 2JQ

Director07 August 1992Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
5 Stirling Road, Sutton Coldfield, B73 6PR

Director01 February 2005Active

People with Significant Control

Amelia Investments (1869) Limited
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amelia Investments (1869) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.