UKBizDB.co.uk

VALLEYLANE LIMITED

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

This company is commonly known as Valleylane Limited. The company was founded 21 years ago and was given the registration number 04598983. The firm's registered office is in STALYBRIDGE. You can find them at 133 Mottram Old Road, , Stalybridge, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALLEYLANE LIMITED
Company Number:04598983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:133 Mottram Old Road, Stalybridge, Cheshire, England, SK15 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Mottram Old Road, Stalybridge, SK15 2SZ

Secretary03 December 2002Active
133 Mottram Old Road, Stalybridge, SK15 2SZ

Director03 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 November 2002Active
133 Mottram Old Road, Stalybridge, SK15 2SZ

Director03 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 November 2002Active

People with Significant Control

Trustees Of A Fogg Disc Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adam House, Gerrard Street, Stalybridge, England, SK15 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Kenneth Fogg
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:133, Mottram Old Road, Stalybridge, England, SK15 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Francesca Fogg
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:133, Mottram Old Road, Stalybridge, England, SK15 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Address

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

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.