UKBizDB.co.uk

VALENS CONTRACTS LIMITED

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

This company is commonly known as Valens Contracts Limited. The company was founded 32 years ago and was given the registration number 02715353. The firm's registered office is in OSSETT. You can find them at No.2 Silkwood Business Park, Fryers Way, Ossett, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VALENS CONTRACTS LIMITED
Company Number:02715353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:No.2 Silkwood Business Park, Fryers Way, Ossett, West Yorkshire, England, WF5 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Longhirst, Morpeth, NE61 3LU

Secretary30 March 2002Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director13 May 2002Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 July 2014Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 July 2014Active
The Old Vicarage, Longhirst, Morpeth, NE61 3LU

Director18 May 1992Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director22 September 2015Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 July 2014Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
7 Oakdale, Nedderton Village, Bedlington, NE22 6BE

Secretary18 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1992Active
The Beeches, Longhirst, Morpeth, NE61 3LX

Director18 May 1992Active
5 Kings Avenue, Morpeth, NE61 1HX

Director18 May 1992Active
3 Low Wood, Swarland, NE65 9PB

Director24 January 2000Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active
7 Oakdale, Nedderton Village, Bedlington, NE22 6BE

Director10 August 1992Active
19 Fieldhouse Close, Hepscott, Morpeth, NE61 6LU

Director18 May 1992Active
C/O Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director03 April 2017Active
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 April 2017Active

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Capital

Capital return purchase own shares.

Download
2022-08-12Capital

Capital cancellation shares.

Download
2022-08-12Capital

Capital return purchase own shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Address

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

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Change account reference date company previous extended.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company.

Download
2018-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.