P.G.VALLANCE LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
P.G.VALLANCE LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
P.G.VALLANCE LIMITED was incorporated 60 years ago on 10/05/1963 and has the registered number: 00760580. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
P.G.VALLANCE LIMITED was incorporated 60 years ago on 10/05/1963 and has the registered number: 00760580. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
P.G.VALLANCE LIMITED - CRAWLEY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
GROUND FLOOR
CRAWLEY
WEST SUSSEX
RH10 1HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDY SCRASE | Aug 1970 | British | Director | 2024-01-15 | CURRENT |
MR MILTON ROACH | Oct 1973 | British | Director | 2024-01-18 | CURRENT |
GARY JOHN RAMSDALE | Mar 1958 | British | Director | 2023-04-27 | CURRENT |
LAURENCE JAMES BERRYMAN | Nov 1951 | British | Director | 2023-04-27 | CURRENT |
PETER GEOFFREY VALLANCE | Sep 1933 | British | Director | RESIGNED | |
MRS ELIZABETH ROSE VALLANCE | Nov 1934 | British | Director | RESIGNED | |
MR JOHN TICKNER | Sep 1951 | British | Director | 2013-01-16 UNTIL 2023-09-12 | RESIGNED |
SHILA MADHUKANT PATEL | Nov 1956 | British | Director | 1994-03-21 UNTIL 2013-05-30 | RESIGNED |
JAMES RYLOTT DIXON | Mar 1927 | British | Director | 1994-01-05 UNTIL 1994-03-21 | RESIGNED |
JONATHAN ROBERT BROOKSBY CAVELL | British | Secretary | 2003-01-12 UNTIL 2003-01-20 | RESIGNED | |
PETER GEOFFREY VALLANCE | Sep 1933 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Laurence James Berryman | 2023-09-12 - 2023-09-12 | 11/1951 | Crawley West Sussex |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Gary John Ramsdale | 2023-09-12 - 2023-09-12 | 3/1958 | Crawley West Sussex |
Right to appoint and remove directors as trust Significant influence or control as trust |
Gatwick Aviation Museum | 2023-09-12 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
John Tickner | 2016-04-06 - 2023-09-12 | 9/1951 | Crawley West Sussex |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Margaret Elizabeth Reid | 2016-04-06 - 2023-09-12 | 5/1944 | Crawley West Sussex |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - P.G.VALLANCE LIMITED | 2023-03-02 | 31-05-2022 | £1,788,005 equity |
Micro-entity Accounts - P.G.VALLANCE LIMITED | 2022-02-15 | 31-05-2021 | £1,836,607 equity |
Micro-entity Accounts - P.G.VALLANCE LIMITED | 2021-03-10 | 31-05-2020 | £1,297,322 equity |
Micro-entity Accounts - P.G.VALLANCE LIMITED | 2020-02-26 | 31-05-2019 | £1,294,509 equity |
Micro-entity Accounts - P.G.VALLANCE LIMITED | 2019-02-21 | 31-05-2018 | £1,045,038 equity |
P.G._VALLANCE_LIMITED - Accounts | 2018-01-23 | 31-05-2017 | £114,184 Cash £1,599,988 equity |
Abbreviated Company Accounts - P.G.VALLANCE LIMITED | 2017-02-25 | 31-05-2016 | £81,968 Cash £1,601,974 equity |