This company is commonly known as Valmont Mmc Holdings Limited. The company was founded 18 years ago and was given the registration number 05761904. 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 MMC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05761904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2006 |
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 |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 30 March 2006 | 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 | 29 June 2006 | 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 | 29 June 2006 | Active |
37 Park Road, Radlett, WD7 8EG | Director | 29 June 2006 | Active |
80, Park Road, New Barnet, Uk, EN4 9QF | Director | 31 March 2008 | Active |
10 Teasel Avenue, Conniburrow, Milton Keynes, MK14 7DS | Director | 11 August 2008 | Active |
1, Carlbury Close, St Albans, Uk, AL1 5DR | Director | 11 August 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 30 March 2006 | 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 | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | 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 |
2022-07-13 | 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 |
2021-09-22 | 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 | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.