UKBizDB.co.uk

VALE FOODS 2018 LTD

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

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE

Director12 December 2019Active
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE

Director30 September 2019Active
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE

Director16 March 2018Active
Unit 5, Biglis House, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BE

Director30 August 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-04Dissolution

Dissolution application strike off company.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.