UKBizDB.co.uk

VALIDATION SERVICES LIMITED

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

This company is commonly known as Validation Services Limited. The company was founded 29 years ago and was given the registration number 03021755. The firm's registered office is in DENTON. You can find them at Freeman House Orbital 24, Oldham Street, Denton, Manchester. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VALIDATION SERVICES LIMITED
Company Number:03021755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Freeman House Orbital 24, Oldham Street, Denton, Manchester, M34 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freeman House Orbital 24, Oldham Street, Denton, M34 3SU

Secretary31 December 2019Active
310 Washway Road, Sale, M33 4RU

Director03 February 2006Active
Freeman House Orbital 24, Oldham Street, Denton, M34 3SU

Director31 December 2019Active
Freeman House Orbital 24, Oldham Street, Denton, M34 3SU

Director31 December 2019Active
5 Churchill Gardens, Sedgley, Dudley, DY3 3GG

Secretary28 February 1995Active
Freeman House Orbital 24, Oldham Street, Denton, M34 3SU

Secretary23 April 2004Active
14 Kestrel Drive, Sutton Coldfield, B74 4XW

Secretary14 September 1998Active
14 Manor Road, Marple, Stockport, SK6 6PW

Secretary22 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1995Active
10 Huxley Close, Macclesfield, SK10 3DG

Director28 February 1995Active
Freeman House Orbital 24, Oldham Street, Denton, M34 3SU

Director03 February 2006Active
35, Green Croft, Romiley, Stockport, SK6 4LW

Director03 February 2006Active
Brow Top, 6 Owlerbarrow Road Walshaw, Bury, BL8 1RD

Director28 February 1995Active
11 The Maltings, Dormington, Hereford, HR1 4FA

Director14 September 1998Active
11 Plantagenet Way, Gillingham, SP8 4TD

Director14 September 1998Active
Langstone House, 4a Rusper Road, Horsham, RH12 4BD

Director25 July 1995Active
1 Buckfast Avenue, Bedford, MK41 8RQ

Director01 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1995Active

People with Significant Control

Mr John Nigel Hirst
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Freeman House Orbital 24, Denton, M34 3SU
Nature of control:
  • Significant influence or control
Mr Wayne George Baxter
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Freeman House Orbital 24, Denton, M34 3SU
Nature of control:
  • Significant influence or control
Mr Paul Raymond Gandy
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Freeman House Orbital 24, Denton, M34 3SU
Nature of control:
  • Significant influence or control
Haden Freeman (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Freeman House, Orbital 24, Oldham Street, Manchester, United Kingdom, M34 3SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Auditors

Auditors resignation company.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.