UKBizDB.co.uk

VALLOUGHTON LTD

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

This company is commonly known as Valloughton Ltd. The company was founded 8 years ago and was given the registration number 09780428. The firm's registered office is in LEICESTER. You can find them at 36 Chester Close, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:VALLOUGHTON LTD
Company Number:09780428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:36 Chester Close, Leicester, United Kingdom, LE1 2GX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
78 Lord Street, Rotherham, United Kingdom, S65 2SY

Director15 October 2019Active
Unit 12, Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB

Director01 November 2017Active
11 Cambria Close, Hounslow, United Kingdom, TW3 3RR

Director04 December 2020Active
46, Maxwell Road, Wolverhampton, United Kingdom, WV2 1DP

Director30 August 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
6a Grosvenor Court, Slough, United Kingdom, SL1 3LQ

Director28 April 2020Active
Flat 5, Barley Court, Victory Close, Staines-Upon-Thames, United Kingdom, TW19 7TR

Director25 August 2021Active
50 Mayfield Gardens, London, United Kingdom, W7 3RH

Director08 May 2019Active
36 Chester Close, Leicester, United Kingdom, LE1 2GX

Director22 September 2020Active
4, Mill Hill Road, Market Harborough, United Kingdom, LE16 7DN

Director23 March 2016Active
41, Craven Street, Coventry, United Kingdom, CV5 8DS

Director05 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Fisher
Notified on:25 August 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Barley Court, Staines-Upon-Thames, United Kingdom, TW19 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Getrudes Da Silva
Notified on:04 December 2020
Status:Active
Date of birth:May 1971
Nationality:Indian
Country of residence:United Kingdom
Address:11 Cambria Close, Hounslow, United Kingdom, TW3 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sarah Peers
Notified on:22 September 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:36 Chester Close, Leicester, United Kingdom, LE1 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ferguson
Notified on:28 April 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:6a Grosvenor Court, Slough, United Kingdom, SL1 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Aldridge
Notified on:15 October 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:78 Lord Street, Rotherham, United Kingdom, S65 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamil Nitecki
Notified on:08 May 2019
Status:Active
Date of birth:May 2001
Nationality:Polish
Country of residence:United Kingdom
Address:50 Mayfield Gardens, London, United Kingdom, W7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Pauline Bressollette
Notified on:01 November 2017
Status:Active
Date of birth:May 1983
Nationality:French
Country of residence:England
Address:Unit 12, Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Dorozewicz
Notified on:30 August 2016
Status:Active
Date of birth:December 1988
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Address

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

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Address

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

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.