This company is commonly known as Valley Finance Limited. The company was founded 20 years ago and was given the registration number 04947666. The firm's registered office is in WOLVERHAMPTON. You can find them at Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VALLEY FINANCE LIMITED |
---|---|---|
Company Number | : | 04947666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edwin House Boundary Industrial Estate, Stafford Road, Wolverhampton, England, WV10 7EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Secretary | 31 March 2021 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Director | 27 September 2019 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Director | 27 September 2019 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Director | 27 September 2019 | Active |
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG | Director | 31 March 2021 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Secretary | 27 September 2019 | Active |
Mapsedge, Cross In Hand, Heathfield, TN21 0TA | Secretary | 30 October 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 30 October 2003 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Director | 31 March 2021 | Active |
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN | Director | 27 September 2019 | Active |
Mapsedge, Cross In Hand, Heathfield, TN21 0TA | Director | 30 October 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 30 October 2003 | Active |
Asset Alliance Leasing Limited | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN |
Nature of control | : |
|
Asset Alliance Ltd. | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Laigh Brownmuir House, Glassford, Strathaven, Scotland, ML10 6TX |
Nature of control | : |
|
Mr Kevin Timothy Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Mapsedge, Cross In Hand, Heathfield, England, TN21 0TA |
Nature of control | : |
|
Mrs Jennifer Kim Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Mapsedge, Cross In Hand, Heathfield, England, TN21 0TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-11-14 | Annual return | Annual return company with made up date. | Download |
2019-11-14 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.