UKBizDB.co.uk

VALLEY WHOLESALE CARPETS (2004) LIMITED

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

This company is commonly known as Valley Wholesale Carpets (2004) Limited. The company was founded 20 years ago and was given the registration number 05063881. The firm's registered office is in ERITH. You can find them at Unit 1, Turpin Lane, Erith, Kent. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:VALLEY WHOLESALE CARPETS (2004) LIMITED
Company Number:05063881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Unit 1, Turpin Lane, Erith, Kent, DA8 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director14 January 2022Active
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director14 January 2022Active
309, Bedonwell Road, Belvedere, DA17 5PG

Secretary04 March 2004Active
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Secretary14 January 2022Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary04 March 2004Active
309, Bedonwell Road, Belvedere, DA17 5PG

Director04 March 2004Active
4a, Orchard Avenue, Belvedere, DA17 5PB

Director04 March 2004Active
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director14 January 2022Active

People with Significant Control

Likewise Group Plc
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:Unit 4, Radial Park, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:40, Barrington Road, Bexleyheath, England, DA7 4UW
Nature of control:
  • Ownership of shares 50 to 75 percent
Kate Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Unit 1, Turpin Lane, Erith, DA8 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Change of constitution

Statement of companys objects.

Download
2022-10-31Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-21Accounts

Change account reference date company current extended.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.