VALUACTION LIMITED - PUDSEY
Company Profile | Company Filings |
Overview
VALUACTION LIMITED is a Private Limited Company from PUDSEY and has the status: Active.
VALUACTION LIMITED was incorporated 30 years ago on 17/08/1993 and has the registered number: 02845296. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
VALUACTION LIMITED was incorporated 30 years ago on 17/08/1993 and has the registered number: 02845296. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
VALUACTION LIMITED - PUDSEY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
66 CHERRY TREE CRESCENT
PUDSEY
WEST YORKSHIRE
LS28 5SR
This Company Originates in : United Kingdom
Previous trading names include:
INDEX OFFICE SYSTEMS LIMITED (until 15/08/2012)
INDEX OFFICE SYSTEMS LIMITED (until 15/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER REVELL | Aug 1953 | British | Director | 1993-08-17 | CURRENT |
MR ROBERT JAMES HENRY MILLER | Sep 1947 | British | Director | 2012-02-01 | CURRENT |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1993-08-17 UNTIL 1993-08-17 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-08-17 UNTIL 1993-08-17 | RESIGNED | ||
MRS LINDA GAIL WALSH | Mar 1954 | British | Director | 1997-08-17 UNTIL 2011-08-13 | RESIGNED |
MR PAUL STEAD | Oct 1954 | British | Director | 1993-08-17 UNTIL 1997-08-17 | RESIGNED |
MR ANDREW JAMES BRESLIN | Jan 1951 | British | Director | 2011-08-13 UNTIL 2023-10-31 | RESIGNED |
LINDA GAIL WELSH | Mar 1954 | Secretary | 1993-08-17 UNTIL 2011-08-13 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-08-17 UNTIL 1993-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert James Henry Miller | 2016-06-30 - 2021-08-17 | 6/2016 | Pudsey West Yorkshire | Ownership of shares 25 to 50 percent |
Mr Robert James Henry Miller | 2016-06-30 | 9/1947 | Pudsey West Yorkshire |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - VALUACTION LIMITED | 2023-08-04 | 31-05-2023 | £346 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2022-08-24 | 31-05-2022 | £271 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2021-07-23 | 31-05-2021 | £432 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2020-08-06 | 31-05-2020 | £130 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2019-08-09 | 31-05-2019 | £171 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2018-08-21 | 31-05-2018 | £1,089 equity |
Micro-entity Accounts - VALUACTION LIMITED | 2017-09-21 | 31-05-2017 | £1,552 equity |
Abbreviated Company Accounts - VALUACTION LIMITED | 2016-08-24 | 31-05-2016 | £90 Cash £6,119 equity |
Abbreviated Company Accounts - VALUACTION LIMITED | 2015-11-27 | 31-05-2015 | £235 Cash £6,688 equity |
Abbreviated Company Accounts - VALUACTION LIMITED | 2015-01-01 | 31-05-2014 | £313 Cash £7,132 equity |