This company is commonly known as Valufin Limited. The company was founded 21 years ago and was given the registration number 04764899. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VALUFIN LIMITED |
---|---|---|
Company Number | : | 04764899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cournswood House, Clappins Lane, North Dean, United Kingdom, HP14 4NW | Director | 12 June 2015 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 01 March 2023 | Active |
Cournswood House, Clappins Lane, North Dean, HP14 4NW | Secretary | 14 May 2003 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 15 May 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 May 2003 | Active |
Cournswood House, Clappins Lane, North Dean, HP14 4NW | Director | 14 May 2003 | Active |
Cournswood House, Clappins Lane, North Dean, HP14 4NW | Director | 14 May 2003 | Active |
Cedar Lodge, Coldmoorholm Lane, Bourne End, England, SL8 5PS | Director | 01 May 2011 | Active |
12 Sheet Street, Windsor, SL4 1BG | Corporate Director | 14 May 2003 | Active |
12 Sheet Street, Windsor, SL4 1BG | Corporate Director | 14 May 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 May 2003 | Active |
Ms Sharon Lesley Constancon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cournswood House, Clappins Lane, North Dean, United Kingdom, HP14 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Change corporate secretary company with change date. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-15 | Officers | Appoint person director company with name date. | Download |
2015-06-15 | Officers | Termination director company with name termination date. | Download |
2015-06-11 | Officers | Termination director company with name termination date. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.