UKBizDB.co.uk

VALE UPHOLSTERY LIMITED

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

This company is commonly known as Vale Upholstery Limited. The company was founded 28 years ago and was given the registration number 03180927. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:VALE UPHOLSTERY LIMITED
Company Number:03180927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director26 July 2021Active
Langfield House, Kiln Hurst Road, Todmorden, OL14 6AX

Director01 July 1996Active
Langfield House, Kilnhurst Road, Todmorden, England, OL14 6AX

Director17 September 2014Active
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director01 January 2010Active
4, Warren Lodge Gardens, Halifax, United Kingdom, HX3 0RB

Director01 January 2000Active
The Bungalow, Llamedos Stables, Drighlington, BD11 1JL

Secretary09 August 2002Active
Moorcroft, Manor Close, Halifax, England, HX3 0EF

Secretary01 April 1996Active
Vale Upholstery Limited, Unit 1 Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, HX7 5QF

Secretary22 December 2011Active
Lowfield House Beamsley, Bolton Abbey, Skipton, BD23 6HN

Director01 July 1996Active
The Old Dene, Triangle, Sowerby Bridge, HX6 3EA

Director02 June 1997Active
Moorcroft, Manor Close, Halifax, England, HX3 0EF

Director01 April 1996Active
The Barn, Carr Lane, Pocklington, York, England, YO42 1NT

Director17 September 2014Active
23, Lingfield Crescent, York, England, YO24 1EP

Director17 September 2014Active
Old Beams 19, Northwood Lane, High Legh, Knutsford, WA16 0QX

Director06 September 2007Active
12, Beech Avenue, Chartham, Canterbury, England, CT4 7TA

Director17 September 2014Active
Trinity House, Harrison Road, Halifax, HX1 2AF

Director01 April 1996Active

People with Significant Control

Vale Bridgecraft Ltd
Notified on:03 May 2017
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Stuart Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration progress report.

Download
2023-09-08Insolvency

Liquidation in administration progress report.

Download
2023-07-22Insolvency

Liquidation in administration extension of period.

Download
2023-02-18Insolvency

Liquidation in administration progress report.

Download
2022-11-08Change of name

Certificate change of name company.

Download
2022-11-08Change of name

Change of name notice.

Download
2022-10-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-29Insolvency

Liquidation in administration proposals.

Download
2022-09-27Address

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

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Address

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

Download
2022-08-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-15Mortgage

Mortgage charge part both with charge number.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.