This company is commonly known as Vale Foods 2018 Ltd. The company was founded 6 years ago and was given the registration number 11260863. The firm's registered office is in BARRY. You can find them at Unit 5, Biglis House Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | VALE FOODS 2018 LTD |
---|---|---|
Company Number | : | 11260863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Biglis House Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale Of Glamorgan, United Kingdom, CF63 2BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE | Director | 12 December 2019 | Active |
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE | Director | 30 September 2019 | Active |
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE | Director | 16 March 2018 | Active |
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE | Director | 30 August 2019 | Active |
Mr Nicholas Paul Tucker | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Biglis House, Ty Verlon Industrial Estate, Barry, United Kingdom, CF63 2BE |
Nature of control | : |
|
Mrs Amanda Jane Tucker | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Biglis House, Ty Verlon Industrial Estate, Barry, United Kingdom, CF63 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-12-04 | Dissolution | Dissolution application strike off company. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Gazette | Gazette filings brought up to date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.