UKBizDB.co.uk

VALIANT STOVES LIMITED

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

This company is commonly known as Valiant Stoves Limited. The company was founded 13 years ago and was given the registration number 07348573. The firm's registered office is in ROYSTON. You can find them at Solution House, Sandon Road, Therfield, Royston, Herts. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:VALIANT STOVES LIMITED
Company Number:07348573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Solution House, Sandon Road, Therfield, Royston, Herts, SG8 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solution House,, Sandon Road, Therfield, Royston, England, SG8 9RE

Secretary17 August 2010Active
Solution House,, Sandon Road, Therfield, Royston, England, SG8 9RE

Director03 September 2010Active
Wrest Cottage, Rushden Road, Sandon, Buntingford, United Kingdom, SG9 0QN

Director03 September 2010Active
Solution House,, Sandon Road, Therfield, Royston, SG8 9RE

Director17 August 2010Active
Ravenscroft, Heath Lane, Hertford Heath, Hertford, United Kingdom, SG13 7PT

Director17 August 2010Active
Ravenscroft, Heath Lane, Hertford Heath, Hertford, SG13 7PT

Director03 September 2010Active
Ravenscroft, Heath Lane, Hertford Heath, Hertford, United Kingdom, SG13 7PT

Director17 August 2010Active
94, Monks Walk, Buntingford, United Kingdom, SG9 9DP

Director17 August 2010Active

People with Significant Control

The Accessory Outlet Ltd
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dawson Garwood Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Solution House, Sandon Road, Royston, England, SG8 9RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.