THE VALSPAR (UK) FUNDING CORPORATION LIMITED - WITNEY
Company Profile | Company Filings |
Overview
THE VALSPAR (UK) FUNDING CORPORATION LIMITED is a Private Limited Company from WITNEY and has the status: Active.
THE VALSPAR (UK) FUNDING CORPORATION LIMITED was incorporated 14 years ago on 11/03/2010 and has the registered number: 07185959. The accounts status is FULL and accounts are next due on 30/09/2024.
THE VALSPAR (UK) FUNDING CORPORATION LIMITED was incorporated 14 years ago on 11/03/2010 and has the registered number: 07185959. The accounts status is FULL and accounts are next due on 30/09/2024.
THE VALSPAR (UK) FUNDING CORPORATION LIMITED - WITNEY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AVENUE ONE
WITNEY
OXFORDSHIRE
OX28 4XR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON JOHN WALKER | Jul 1972 | British | Director | 2023-03-15 | CURRENT |
MRS CATHERINE GERALDENE MORLEY | Aug 1967 | British | Director | 2016-01-01 | CURRENT |
JEFFREY JAMES MIKLICH | Mar 1974 | American | Director | 2017-10-26 | CURRENT |
JAMES MICHAEL DONCHESS | Sep 1963 | American | Director | 2019-03-29 | CURRENT |
MR DAVID PETER WRIGHT | Jan 1965 | British | Director | 2021-06-30 UNTIL 2023-03-15 | RESIGNED |
LORI ANN WALKER | Jul 1957 | American | Director | 2010-03-11 UNTIL 2013-04-10 | RESIGNED |
ALLEN JOSEPH MISTYSYN | Nov 1968 | American | Director | 2017-10-26 UNTIL 2019-03-29 | RESIGNED |
DENNIS HAROLD KARNSTEIN | Nov 1966 | American | Director | 2019-03-29 UNTIL 2021-06-30 | RESIGNED |
MR NESTOR ROLF ENGH | Oct 1953 | American | Director | 2010-03-11 UNTIL 2017-10-26 | RESIGNED |
MR LAWRENCE JOHN GABB | Aug 1960 | British | Director | 2013-11-12 UNTIL 2015-12-31 | RESIGNED |
MR DAVID MARTIN CAMPBELL | May 1957 | British | Director | 2012-04-27 UNTIL 2013-07-04 | RESIGNED |
MR EZIO NICOLA GIACOMO BRAGGIO | Jan 1956 | Italian | Director | 2017-10-26 UNTIL 2019-03-29 | RESIGNED |
MS TYLER NOLAN TREAT | Mar 1966 | American | Director | 2010-03-11 UNTIL 2017-10-26 | RESIGNED |
TIMOTHY ALLEN BEASTROM | Secretary | 2010-03-11 UNTIL 2017-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Sherwin-Williams Company | 2017-12-31 | Cleveland Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Valspar Corporation | 2016-04-06 - 2017-12-31 | Minneapolis | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Valspar (UK) Funding Corporation Ltd - Limited company accounts 23.2 | 2023-12-19 | 31-12-2022 | €7,111,395 equity |
The Valspar (UK) Funding Corporation Ltd - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | €1,942,142 equity |
The Valspar (UK) Funding Corporation Ltd - Limited company accounts 20.1 | 2021-08-28 | 31-12-2020 | €7,705,971 Cash €22,150,499 equity |
The Valspar (UK) Funding Corporation Ltd - Limited company accounts 20.1 | 2020-09-25 | 31-12-2019 | €13,440,961 Cash €1,598,281 equity |