UKBizDB.co.uk

VALCOMA LIMITED

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

This company is commonly known as Valcoma Limited. The company was founded 81 years ago and was given the registration number 00375971. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VALCOMA LIMITED
Company Number:00375971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1942
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, SS6 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hockley Hall, Church Road, Hockley, England, SS5 6AE

Secretary01 September 1996Active
19 Croftdown Road, London, NW5 1EL

Director02 January 2002Active
Hockley Hall Church Road, Hockley, SS5 6AE

Director-Active
107, Richmond Road, Montpelier, Bristol, England, BS6 5EP

Director15 April 2015Active
128 Silverdale Avenue, Westcliff On Sea, SS0 9BD

Secretary-Active
120 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW

Director-Active

People with Significant Control

Mr Peter Allen Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Hockley Hall, Church Road, Hockley, United Kingdom, SS5 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:19 Croftdown Road, London, United Kingdom, NW5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Ruth Theresia Fisher Bland
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:107 Richmond Road, Montpelier, Bristol, United Kingdom, BS6 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette dissolved liquidation.

Download
2023-10-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Address

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

Download
2021-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Resolution

Resolution.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Change account reference date company previous shortened.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.