UKBizDB.co.uk

VALOUR FINANCE LIMITED

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

This company is commonly known as Valour Finance Limited. The company was founded 17 years ago and was given the registration number 06034431. The firm's registered office is in STOCKPORT. You can find them at 1st Floor High Bank House, Exchange Street, Stockport, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:VALOUR FINANCE LIMITED
Company Number:06034431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:1st Floor High Bank House, Exchange Street, Stockport, England, SK3 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor High Bank House, Exchange Street, Stockport, England, SK3 0ET

Director02 December 2019Active
20 High Peak Road, Ashton Under Lyne, OL6 9BJ

Secretary20 December 2006Active
27 Anglesea Avenue, Cale Green, Stockport, SK2 6RF

Director20 December 2006Active
1st Floor High Bank House, Exchange Street, Stockport, England, SK3 0ET

Director29 September 2016Active
24, Handforth Road, Wilmslow, United Kingdom, SK9 2LU

Director20 December 2006Active

People with Significant Control

Mr Mark Anthony Bowker
Notified on:30 June 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1st Floor High Bank House, Exchange Street, Stockport, England, SK3 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Valour Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor High Bank House, Exchange Street, Stockport, United Kingdom, SK3 0ET
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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Accounts

Accounts with accounts type group.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-10-11Resolution

Resolution.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Address

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

Download
2019-12-17Address

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

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.