UKBizDB.co.uk

VALLEYCOM LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Crofton House Blind Lane, Chew Stoke, Bristol, England, BS40 8UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Secretary01 September 2019Active
138 Drove Road, Top Floor Flat, 138 Drove Road, Weston Super Mare, England, BS23 3NZ

Director01 September 2019Active
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Secretary01 August 2019Active
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Secretary09 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 September 2003Active
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Director09 September 2003Active
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Director01 August 2019Active
Crofton House, Blind Lane, Chew Stoke, Bristol, England, BS40 8UA

Director09 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-03Officers

Termination director company with name termination date.

Download
2019-08-03Officers

Appoint person secretary company with name date.

Download
2019-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-03Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Resolution

Resolution.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.