Warning: file_put_contents(c/ae6fca4a7e0513f61154ca65467f12a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/695663a78070c31becc83c0a90539d75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Values First Consulting Limited, CT10 1JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALUES FIRST CONSULTING LIMITED

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

This company is commonly known as Values First Consulting Limited. The company was founded 12 years ago and was given the registration number 07936786. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:VALUES FIRST CONSULTING LIMITED
Company Number:07936786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a High Street, Broadstairs, England, CT10 1JT

Director06 February 2012Active

People with Significant Control

Mr Lee Nicholas Hewitt
Notified on:01 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:40 London Road, Ramsgate, United Kingdom, CT11 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Nicholas Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:42a High Street, Broadstairs, England, CT10 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-10Address

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

Download
2021-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-23Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.