UKBizDB.co.uk

VALLEY FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Secretary31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director27 September 2019Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director27 September 2019Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director27 September 2019Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Secretary27 September 2019Active
Mapsedge, Cross In Hand, Heathfield, TN21 0TA

Secretary30 October 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary30 October 2003Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director27 September 2019Active
Mapsedge, Cross In Hand, Heathfield, TN21 0TA

Director30 October 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director30 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Address

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

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2019-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2019-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2019-11-14Annual return

Annual return company with made up date.

Download
2019-11-14Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.