UKBizDB.co.uk

VALET CARE LIMITED

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

This company is commonly known as Valet Care Limited. The company was founded 14 years ago and was given the registration number 06959499. The firm's registered office is in LONDON. You can find them at 407 Britannia House 1-11 Glenthorne Road, Hammersmith, London, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:VALET CARE LIMITED
Company Number:06959499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2009
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:407 Britannia House 1-11 Glenthorne Road, Hammersmith, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director06 May 2021Active
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Secretary01 July 2017Active
407 Britannia House 1-11, Glenthorne Road, Hammersmith, London, W6 0LH

Director01 July 2017Active
11 Blamire Drive Temple Park, Binfield, Bracknell, RG42 4UN

Director11 July 2009Active

People with Significant Control

Mr Borislav Dimitrov Iliev
Notified on:06 May 2021
Status:Active
Date of birth:July 1977
Nationality:Bulgarian
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanislav Georgiev Dionisiev
Notified on:01 July 2017
Status:Active
Date of birth:April 1974
Nationality:Bulgarian
Address:407 Britannia House 1-11, Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Simon James Hayes
Notified on:01 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:407 Britannia House 1-11, Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon James Hayes
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:407 Britannia House 1-11, Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.