VALLOUGHTON LTD - LEICESTER
Company Profile | Company Filings |
Overview
VALLOUGHTON LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
VALLOUGHTON LTD was incorporated 8 years ago on 16/09/2015 and has the registered number: 09780428. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
VALLOUGHTON LTD was incorporated 8 years ago on 16/09/2015 and has the registered number: 09780428. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
VALLOUGHTON LTD - LEICESTER
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-11 | CURRENT |
MR MATHEW ALDRIDGE | Oct 1990 | British | Director | 2019-10-15 UNTIL 2020-04-28 | RESIGNED |
DEAN SIMIC | Dec 1976 | Croatian | Director | 2015-11-05 UNTIL 2016-03-23 | RESIGNED |
ROBERT SEATON | Feb 1981 | British | Director | 2016-03-23 UNTIL 2016-08-30 | RESIGNED |
MR SARAH PEERS | Jul 1987 | British | Director | 2020-09-22 UNTIL 2020-12-04 | RESIGNED |
MR KAMIL NITECKI | May 2001 | Polish | Director | 2019-05-08 UNTIL 2019-10-15 | RESIGNED |
ANDREW FERGUSON | Dec 1965 | British | Director | 2020-04-28 UNTIL 2020-09-22 | RESIGNED |
MR ANTONY FISHER | Jul 1987 | British | Director | 2021-08-25 UNTIL 2022-07-19 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2019-05-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-09-16 UNTIL 2015-11-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-11-01 | RESIGNED |
ADAM DOROZEWICZ | Dec 1988 | Polish | Director | 2016-08-30 UNTIL 2017-04-05 | RESIGNED |
MRS GETRUDES DA SILVA | May 1971 | Indian | Director | 2020-12-04 UNTIL 2021-08-25 | RESIGNED |
MISS PAULINE BRESSOLLETTE | May 1983 | French | Director | 2017-11-01 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antony Fisher | 2021-08-25 - 2022-07-19 | 7/1987 | Staines-Upon-Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Getrudes Da Silva | 2020-12-04 - 2021-08-25 | 5/1971 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sarah Peers | 2020-09-22 - 2020-12-04 | 7/1987 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Ferguson | 2020-04-28 - 2020-09-22 | 12/1965 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mathew Aldridge | 2019-10-15 - 2020-04-28 | 10/1990 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kamil Nitecki | 2019-05-08 - 2019-10-15 | 5/2001 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2019-05-08 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Pauline Bressollette | 2017-11-01 - 2018-04-05 | 5/1983 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-04-05 - 2017-11-01 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Adam Dorozewicz | 2016-08-30 - 2017-04-05 | 12/1988 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Valloughton Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-16 | 30-09-2023 | £1 equity |
Valloughton Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-06-14 | 30-09-2022 | £1 equity |
Valloughton Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-13 | 30-09-2021 | £1 equity |
Valloughton Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 30-09-2020 | £1 equity |
Valloughton Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-20 | 30-09-2019 | £1 equity |
Valloughton Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 30-09-2017 | £1 equity |
Valloughton Ltd Accounts | 2017-06-09 | 30-09-2016 | £1 equity |