UKBizDB.co.uk

VALEO LIMITED

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

This company is commonly known as Valeo Limited. The company was founded 23 years ago and was given the registration number 04099715. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VALEO LIMITED
Company Number:04099715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary13 January 2020Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Director13 January 2020Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director16 June 2008Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary09 January 2019Active
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX

Secretary26 October 2000Active
18 Hawthorn Road, Rochdale, OL11 5JQ

Secretary27 October 2000Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Secretary16 June 2008Active
3 Darrington Road, Carleton, Pontefract, WF8 3RY

Director20 August 2006Active
5 Stableford Manor, Golcar, Huddersfield, HD7 4RY

Director28 November 2002Active
The Coach House, Causeway Glade, Dore, S17 3EY

Director27 October 2000Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Director09 January 2019Active
32 Church Lane, Linthwaite, Huddersfield, HD7 5TA

Director27 October 2000Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 August 2011Active
Sixth Floor Westgate Point, Westgate, Leeds, LS1 2AX

Director26 October 2000Active
Glade Hill, Tyrrells Wood, Leatherhead, KT22 8QJ

Director27 October 2000Active
16 Heaton Road, Gledholt, Huddersfield, HD1 4HX

Director27 October 2000Active
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB

Director31 October 2008Active
18 Hawthorn Road, Rochdale, OL11 5JQ

Director24 November 2005Active
18 Hawthorn Road, Rochdale, OL11 5JQ

Director27 October 2000Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director16 June 2008Active

People with Significant Control

Caretech Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-27Change of constitution

Statement of companys objects.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-23Other

Legacy.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.