UKBizDB.co.uk

VALOUR MIDCO II LIMITED

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

This company is commonly known as Valour Midco Ii Limited. The company was founded 9 years ago and was given the registration number 09276008. The firm's registered office is in ASHFORD. You can find them at Unit 2, Eurogate Business Park, Ashford, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VALOUR MIDCO II LIMITED
Company Number:09276008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 2, Eurogate Business Park, Ashford, Kent, United Kingdom, TN24 8XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director25 October 2023Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director14 April 2021Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director18 November 2016Active
Unit 4 Dane John Works, Gordon Road, Canterbury, England, CT1 3PP

Director19 December 2014Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director29 November 2017Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director19 December 2014Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director22 October 2014Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director31 October 2018Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director19 December 2014Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director22 October 2014Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director19 December 2014Active

People with Significant Control

Mrs Pamela Anne Bruce
Notified on:22 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mr Heath Robert Blake
Notified on:22 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mr Stuart William Cook
Notified on:22 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mrs Janice Anne Drain
Notified on:22 October 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Valour Midco I Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, The Eurogate Business Park, Ashford, England, TN24 8XW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.