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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Longhirst, Morpeth, NE61 3LU | Secretary | 30 March 2002 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 13 May 2002 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 July 2014 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 July 2014 | Active |
The Old Vicarage, Longhirst, Morpeth, NE61 3LU | Director | 18 May 1992 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 22 September 2015 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 July 2014 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
7 Oakdale, Nedderton Village, Bedlington, NE22 6BE | Secretary | 18 May 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1992 | Active |
The Beeches, Longhirst, Morpeth, NE61 3LX | Director | 18 May 1992 | Active |
5 Kings Avenue, Morpeth, NE61 1HX | Director | 18 May 1992 | Active |
3 Low Wood, Swarland, NE65 9PB | Director | 24 January 2000 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
7 Oakdale, Nedderton Village, Bedlington, NE22 6BE | Director | 10 August 1992 | Active |
19 Fieldhouse Close, Hepscott, Morpeth, NE61 6LU | Director | 18 May 1992 | Active |
C/O Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG | Director | 03 April 2017 | Active |
No.2 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 03 April 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Capital | Capital return purchase own shares. | Download |
2022-08-12 | Capital | Capital cancellation shares. | Download |
2022-08-12 | Capital | Capital return purchase own shares. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Accounts | Change account reference date company previous extended. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.