This company is commonly known as Voicevale Limited. The company was founded 42 years ago and was given the registration number 01565241. The firm's registered office is in EDGWARE. You can find them at Voicevale House, Spring Villa Park, Edgware, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | VOICEVALE LIMITED |
---|---|---|
Company Number | : | 01565241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voicevale House, Spring Villa Park, Edgware, Middlesex, United Kingdom, HA8 7EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Secretary | - | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 18 June 2001 | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 17 March 2017 | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 08 December 2004 | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | - | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 08 August 2014 | Active |
162-64, Mitsukyo Seyaku, Yokohama, Japan, 2460022 | Director | 01 April 2022 | Active |
Flat 11, 20 Lowndes Square, London, SW1X 9HD | Director | - | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 01 April 2020 | Active |
Park Lodge, Park Hall Estate, Little Hayfield, High Peak, SK22 2NN | Director | 02 January 1998 | Active |
19 Kings Drive, Thames Ditton, KT7 0TH | Director | 02 January 1998 | Active |
Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB | Director | 24 November 2018 | Active |
46 Bishops Avenue, Northwood, HA6 3DG | Director | 02 January 1998 | Active |
Dove House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU | Director | 07 June 2011 | Active |
Mr Robert Teddy Danon | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Voicevale House, Spring Villa Park, Edgware, United Kingdom, HA8 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-06-14 | Accounts | Accounts with accounts type group. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type group. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.