UKBizDB.co.uk

VALEBRIDGE CONSTRUCTION LIMITED

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

This company is commonly known as Valebridge Construction Limited. The company was founded 6 years ago and was given the registration number 10856648. The firm's registered office is in MIDDLETON. You can find them at Brulimar House, Jubilee Road, Middleton, Manchester. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VALEBRIDGE CONSTRUCTION LIMITED
Company Number:10856648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:30 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director20 October 2023Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director22 November 2023Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director08 July 2023Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director07 July 2017Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director20 August 2023Active
Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX

Director17 February 2020Active

People with Significant Control

Netanel Cohen
Notified on:17 August 2023
Status:Active
Date of birth:July 1992
Nationality:Portuguese
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Significant influence or control
Mr Elie David Delti
Notified on:08 July 2023
Status:Active
Date of birth:September 1990
Nationality:French
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Avraham Yehuda Glans
Notified on:17 February 2020
Status:Active
Date of birth:March 1986
Nationality:Portuguese
Country of residence:United Kingdom
Address:Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX
Nature of control:
  • Significant influence or control
Woodberry Secretarial Limited
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-10-29Officers

Appoint person director company with name date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-20Officers

Appoint person director company with name date.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.