Warning: file_put_contents(c/9ab0b87426feb6273d3f7df2c4f78701.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/90141d0dca490c2dd2a085e01186b857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Venda Valet Limited, OL4 4LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENDA VALET LIMITED

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

This company is commonly known as Venda Valet Limited. The company was founded 20 years ago and was given the registration number 05013916. The firm's registered office is in OLDHAM. You can find them at 103a High Street, Lees, Oldham, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:VENDA VALET LIMITED
Company Number:05013916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:103a High Street, Lees, Oldham, OL4 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103a High Street, Lees, Oldham, OL4 4LY

Secretary13 January 2004Active
103a High Street, Lees, Oldham, OL4 4LY

Director13 January 2004Active
103a High Street, Lees, Oldham, OL4 4LY

Director01 April 2011Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 January 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 January 2004Active

People with Significant Control

Mr Sean Francis Herbert Bradley
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:103a High Street, Oldham, OL4 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linzi Eckersall
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:103a High Street, Oldham, OL4 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person secretary company with change date.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.