UKBizDB.co.uk

VALUECABLE LIMITED

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

This company is commonly known as Valuecable Limited. The company was founded 27 years ago and was given the registration number 03295272. The firm's registered office is in BLACKBURN. You can find them at Unit 14 Kent Street Mill, Kent Street, Blackburn, Lancashire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:VALUECABLE LIMITED
Company Number:03295272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 14 Kent Street Mill, Kent Street, Blackburn, Lancashire, BB1 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Orchard Drive, Oswaldtwistle, Accrington, United Kingdom, BB5 0FA

Secretary31 October 2017Active
Suite 5 125-129, Witton Street, Northwich, England, CW9 5DY

Director28 March 2019Active
1, Orchard Drive, Oswaldtwistle, Accrington, England, BB50FA

Director21 December 2007Active
3 Beardwood Meadow, Blackburn, BB2 7BH

Secretary16 January 1997Active
7 Red Rake, Blackburn, United Kingdom, BB1 8DG

Secretary01 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1996Active
Suite 5 125-129, Witton Street, Northwich, England, CW9 5DY

Director28 March 2019Active
3, Red Rake, Blackburn, England, BB1 8DG

Director22 January 2008Active
3 Beardwood Meadow, Blackburn, BB2 7BH

Director16 January 1997Active
3 Beardwood Meadow, Blackburn, BB2 7BH

Director16 January 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 1996Active

People with Significant Control

Mr Mark Newcombe Evans
Notified on:06 April 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Orchard Drive, Oswaldtwistle, Accrington, United Kingdom, BB5 0FA
Nature of control:
  • Significant influence or control
Mr John Rushton
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:7, Red Rake, Blackburn, England, BB1 8DG
Nature of control:
  • Significant influence or control

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
2023-12-12Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Accounts

Change account reference date company current shortened.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.