This company is commonly known as Valdoe Limited. The company was founded 16 years ago and was given the registration number 06315543. The firm's registered office is in LAVANT, CHICHESTER. You can find them at 1 & 2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VALDOE LIMITED |
---|---|---|
Company Number | : | 06315543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA | Secretary | 17 July 2007 | Active |
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA | Director | 31 March 2019 | Active |
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA | Director | 31 March 2019 | Active |
New Kings Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 02 June 2014 | Active |
Valdoe House, East Lavant, Chichester, PO18 8AW | Director | 17 July 2007 | Active |
1, Crabtree Lane, Fulham, England, SW6 6LP | Director | 01 January 2013 | Active |
27 Randall Place, Greenwich, United Kingdom, SE10 9LA | Director | 20 April 2016 | Active |
27, Randall Place, Greenwich, United Kingdom, SE10 9LA | Director | 01 January 2013 | Active |
Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW | Director | 01 January 2013 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 20 April 2016 | Active |
Hazelwood Lodge, Hennock, Bovey Tracey, United Kingdom, TQ13 9PU | Director | 01 January 2013 | Active |
3, Silwood, 5 Forest Road Branksome Park, Poole, England, BH13 6DQ | Director | 01 January 2013 | Active |
Hill View, 65 Coombe Crescent, Bury, Pulborough, United Kingdom, RH20 1PE | Director | 01 January 2013 | Active |
Mrs Deirdre Angela Wickins | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW |
Nature of control | : |
|
Mr Anthony John Wickins | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 1 & 2 The Barn, Oldwick, Lavant, Chichester, PO18 9AA |
Nature of control | : |
|
Mr Christopher John Wickins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Randall Place, Greenwich, United Kingdom, SE10 9LA |
Nature of control | : |
|
Ms Rachel Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG |
Nature of control | : |
|
Mr Michael Anthony Wickins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Mr Kevin Andrew Coppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Officers | Change person secretary company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2020-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Officers | Change person director company. | Download |
2019-05-01 | Officers | Change person director company. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.