This company is commonly known as Valeplus (cymru) & Valeplus Extra. The company was founded 22 years ago and was given the registration number 04421847. The firm's registered office is in VALE OF GLAMORGAN. You can find them at 118a High Street, Barry, Vale Of Glamorgan, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | VALEPLUS (CYMRU) & VALEPLUS EXTRA |
---|---|---|
Company Number | : | 04421847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118a High Street, Barry, Vale Of Glamorgan, CF62 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Secretary | 18 January 2022 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 22 October 2019 | Active |
118a High Street, Valeplus, 118a High Street, Barry, United Kingdom, CF62 7DT | Director | 22 October 2019 | Active |
Palla House, Peterston-Super-Ely, Cardiff, Wales, CF5 6ND | Director | 01 December 2021 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 22 January 2018 | Active |
10, Heol-Y-Bryn, Barry, United Kingdom, CF62 6SY | Director | 01 January 2014 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 24 January 2011 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 03 January 2023 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 03 January 2023 | Active |
27 Regent Street, Regent Street, Barry, Wales, CF62 8DT | Director | 22 January 2018 | Active |
6 Heol Neuadd Cogan, Penarth, CF64 3RQ | Secretary | 11 June 2004 | Active |
102 Stanwell Road, Penarth, CF64 3LP | Secretary | 22 April 2002 | Active |
115 Maindy Road, Cardiff, CF24 4HN | Secretary | 22 April 2002 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Secretary | 03 January 2020 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Secretary | 07 May 2014 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 10 April 2016 | Active |
1, Glamorgan Close, Boverton, Llantwit Major, Wales, CF61 2GG | Director | 01 December 2021 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 18 April 2012 | Active |
115 Maindy Road, Cardiff, CF24 4HN | Director | 22 April 2002 | Active |
54 Lavernock Road, Penarth, CF64 3PA | Director | 10 January 2005 | Active |
14 Trem Y Don, Barry, CF62 6QL | Director | 22 April 2002 | Active |
14 Trem Y Don, Barry, CF62 6QL | Director | 22 April 2002 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 02 November 2009 | Active |
66, Stanwell Road, Penarth, Wales, CF64 3LQ | Director | 01 September 2010 | Active |
66 Stanwell Road, Penarth, CF64 3LQ | Director | 22 April 2002 | Active |
13 Croffta, Southra Park, Dinas Powys, CF64 4UN | Director | 22 April 2002 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 22 October 2019 | Active |
2 Sandy Lane, Ystradowen, CF71 7TZ | Director | 22 April 2002 | Active |
118a High Street, Barry, Vale Of Glamorgan, CF62 7DT | Director | 18 April 2012 | Active |
7, Tyle House Close, Llanmaes, Llantwit Major, United Kingdom, CF61 2YZ | Director | 22 April 2012 | Active |
Miss Kimberley Mckay | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | 118a High Street, Vale Of Glamorgan, CF62 7DT |
Nature of control | : |
|
Miss Hooda Jibril Griffiths | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | 118a High Street, Vale Of Glamorgan, CF62 7DT |
Nature of control | : |
|
Mr Mark Mitchell | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 118a High Street, Vale Of Glamorgan, CF62 7DT |
Nature of control | : |
|
Mr Steve Thomas | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Welsh |
Address | : | 118a High Street, Vale Of Glamorgan, CF62 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.