UKBizDB.co.uk

VALUEVISION LTD

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

This company is commonly known as Valuevision Ltd. The company was founded 17 years ago and was given the registration number 06058277. The firm's registered office is in BURY. You can find them at Breeze Accounting Ltd 1a Pot Green, Holcombe Brook, Bury, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VALUEVISION LTD
Company Number:06058277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Breeze Accounting Ltd 1a Pot Green, Holcombe Brook, Bury, Lancashire, BL0 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, The Parade, Swinton, Manchester, England, M27 4BH

Director30 December 2020Active
15 Sherwood Avenue, Radcliffe, Manchester, M26 4LE

Secretary19 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 January 2007Active
Breeze Accounting Ltd, 1a Pot Green, Holcombe Brook, Bury, BL0 9RG

Director19 January 2007Active
Breeze Accounting Ltd, 1a Pot Green, Holcombe Brook, Bury, BL0 9RG

Director02 February 2017Active
Breeze Accounting Ltd, 1a Pot Green, Holcombe Brook, Bury, BL0 9RG

Director02 February 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 January 2007Active

People with Significant Control

Mr Shahzad Waris
Notified on:01 January 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:27, The Parade, Manchester, England, M27 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Madeeha Abbas
Notified on:01 January 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:27, The Parade, Manchester, England, M27 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart Anthony Clough
Notified on:01 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:27, The Parade, Manchester, England, M27 4BH
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 (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
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Address

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

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Address

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

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.