This company is commonly known as Valleycom Ltd. The company was founded 20 years ago and was given the registration number 04893207. The firm's registered office is in BRISTOL. You can find them at Crofton House Blind Lane, Chew Stoke, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VALLEYCOM LTD |
---|---|---|
Company Number | : | 04893207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crofton House Blind Lane, Chew Stoke, Bristol, England, BS40 8UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Secretary | 01 September 2019 | Active |
138 Drove Road, Top Floor Flat, 138 Drove Road, Weston Super Mare, England, BS23 3NZ | Director | 01 September 2019 | Active |
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Secretary | 01 August 2019 | Active |
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Secretary | 09 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 September 2003 | Active |
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Director | 09 September 2003 | Active |
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Director | 01 August 2019 | Active |
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA | Director | 09 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 September 2003 | Active |
Mrs Elmira Moore | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crofton House, Blind Lane, Bristol, England, BS40 8UA |
Nature of control | : |
|
Mr Andrew Philip Moore | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crofton House, Blind Lane, Bristol, England, BS40 8UA |
Nature of control | : |
|
Mrs Elmira Moore | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crofton House, Blind Lane, Bristol, England, BS40 8UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-09-05 | Officers | Appoint person secretary company with name date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-08-03 | Officers | Termination director company with name termination date. | Download |
2019-08-03 | Officers | Appoint person secretary company with name date. | Download |
2019-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-03 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.