UKBizDB.co.uk

VALLEYSERVE LIMITED

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

This company is commonly known as Valleyserve Limited. The company was founded 19 years ago and was given the registration number 05297050. The firm's registered office is in BASINGTOKE. You can find them at Unit 8 Grafton Way, West Ham Industrial Estate, Basingtoke, Hampshire. This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:VALLEYSERVE LIMITED
Company Number:05297050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Unit 8 Grafton Way, West Ham Industrial Estate, Basingtoke, Hampshire, England, RG22 6HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Loddon Business Centre, Roentgen Road, Basingstoke, United Kingdom, RG24 8NG

Secretary27 April 2010Active
Unit 8, Grafton Way, West Ham Industrial Estate, Basingtoke, England, RG22 6HY

Director27 April 2010Active
11 Restormel Close, Basingstoke, RG23 8JB

Secretary26 November 2004Active
11 Restormel Close, Basingstoke, RG23 8JB

Director26 November 2004Active
Unit 8, Grafton Way, West Ham Industrial Estate, Basingtoke, England, RG22 6HY

Director01 March 2018Active
Unit 8, Grafton Way, West Ham Industrial Estate, Basingtoke, England, RG22 6HY

Director26 November 2004Active

People with Significant Control

Miss Dena Twomey
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 8, Grafton Way, Basingtoke, England, RG22 6HY
Nature of control:
  • Significant influence or control
Mr Darren Frances Twomey
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Unit 8, Grafton Way, Basingtoke, England, RG22 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-02-07Accounts

Change account reference date company current extended.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.