This company is commonly known as Valcomino Limited. The company was founded 11 years ago and was given the registration number 08321752. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VALCOMINO LIMITED |
---|---|---|
Company Number | : | 08321752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 06 December 2012 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 01 December 2022 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 01 December 2022 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 20 May 2015 | Active |
Mr Adrian Christopher Forte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Change account reference date company previous extended. | Download |
2015-05-27 | Officers | Appoint person director company with name date. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.