This company is commonly known as Valmont Emd Holdings Limited. The company was founded 43 years ago and was given the registration number 01544406. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | VALMONT EMD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01544406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154 | Director | 01 January 2021 | Active |
Valmont Industries, Inc., 15000 Valmont Plaza, Omaha, United States, 68154 | Director | 11 February 2011 | Active |
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW | Secretary | 05 January 2001 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Secretary | 31 July 2003 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 05 January 1998 | Active |
59 Barnhurst Path, South Oxhey, WD19 6UE | Secretary | 17 July 2001 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Secretary | - | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 30 September 2010 | Active |
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW | Corporate Secretary | 30 September 2005 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Director | 17 March 2005 | Active |
Malham Barn 25b High Street, Cumnor, Oxford, OX2 9QD | Director | - | Active |
Cedar Cottage The Orchard, Staverton, Daventry, NN11 6JA | Director | - | Active |
20 Victoria Grove, London, W8 5RW | Director | - | Active |
40 Princes Gardens, West Acton, W3 0LG | Director | 05 January 1998 | Active |
9 Cypress Gardens, Kingswinford, DY6 9TU | Director | - | Active |
7 Park Road, Hampton Hill, Hampton, TW12 1HE | Director | - | Active |
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW | Director | 12 July 2010 | Active |
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215 | Director | 11 February 2011 | Active |
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX | Director | 30 October 2007 | Active |
52 Beechwood Avenue, Farnborough, BR6 7EY | Director | 17 March 2005 | Active |
37 Park Road, Radlett, WD7 8EG | Director | 17 March 2005 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 05 January 1998 | Active |
80, Park Road, New Barnet, Uk, EN4 9QF | Director | 31 March 2008 | Active |
1393 Warwick Road, Knowle, B93 9LR | Director | 08 March 1995 | Active |
1 Rochelle Court, Doncaster East 3109 Victoria, Australia, FOREIGN | Director | - | Active |
Pooks Hill, Ashmore Green Farm Cottages, Thatcham, RG18 9HD | Director | 01 December 1996 | Active |
1, Carlbury Close, St Albans, Uk, AL1 5DR | Director | 11 August 2008 | Active |
20 Chancellor House, 17 Hyde Park Gate, London, SW7 | Director | - | Active |
80, Park Road, New Barnet, EN4 9QF | Director | 31 March 2008 | Active |
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD | Director | - | Active |
Delta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.