UKBizDB.co.uk

VALBRIAN ENTERPRISES LIMITED

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

This company is commonly known as Valbrian Enterprises Limited. The company was founded 48 years ago and was given the registration number 01217445. The firm's registered office is in WALSALL. You can find them at Arbor House, Broadway North, Walsall, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VALBRIAN ENTERPRISES LIMITED
Company Number:01217445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Rounton Close, Four Oaks, Sutton Coldfield, B74 4PP

Director-Active
17, Foster Way, Romsey, England, SO51 0AW

Director01 September 2013Active
4, Rounton Close, Four Oaks, Sutton Coldfield, B74 4PP

Secretary-Active
Longwood, Roman Road, Little Aston, Sutton Coldfield, B74 3AS

Director18 April 2007Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director01 September 2013Active
4, Rounton Close, Four Oaks, Sutton Coldfield, B74 4PP

Director-Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director01 September 2013Active
Ridgemount, Haccups Lane, Michelmarsh, Romsey, SO51 0MP

Director18 April 2007Active

People with Significant Control

Valbrian Holdings Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tracey Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-08-05Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.