-
VALENS CONTRACTS LIMITED - No.2 Silkwood Business Park, Fryers Way, Ossett, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 02715353
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- No.2 Silkwood Business Park
- Fryers Way
- Ossett
- West Yorkshire
- WF5 9TJ
- England No.2 Silkwood Business Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England UK
Management
- Managing Directors
- BLAIR, Alistair, Dr
- CHOPRA, Rakesh, Dr
- CRICHTON, Zoe Claire, Dr
- GILFILLAN, Lindsay John, Dr
- JONES, Sarah Emma, Dr
- MANSHIP, Margaret Jacinta Marie, Dr
- MARR, Christopher, Dr
- MUNIR, Aamir, Dr.
- PHIPPS, Caroline Elizabeth, Dr
- RENNER, Suzanne Louise, Dr
- ROOKWOOD, Barnaby Colin, Dr
- WALL, Donna Marie, Dr.
- WARRINGTON, John Richard, Dr
- WRIGHT, Rebecca Joanne, Dr
- Company secretaries
- MARR, Christopher, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-05-18
- Age Of Company 1992-05-18 32 years
- SIC/NACE
- 96090
Ownership
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WELLWAY CONTRACTS LIMITED
- Filing of Accounts
- Due Date: 2026-02-28
- Last Date: 2024-05-31
- Last Return Made Up To:
- 2012-05-18
- Annual Return
- Due Date: 2025-06-01
- Last Date: 2024-05-18
-
VALENS CONTRACTS LIMITED Company Description
- VALENS CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 02715353. Its current trading status is "live". It was registered 1992-05-18. It was previously called WELLWAY CONTRACTS LIMITED. It has declared SIC or NACE codes as "96090". It has 14 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-05-18.It can be contacted at No.2 Silkwood Business Park .
Get VALENS CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Valens Contracts Limited - No.2 Silkwood Business Park, Fryers Way, Ossett, West Yorkshire, United Kingdom
- 1992-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VALENS CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-06-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2024-03-18) - AA
-
mortgage-satisfy-charge-full (2024-04-05) - MR04
-
mortgage-charge-part-both-with-charge-number (2024-04-05) - MR05
-
confirmation-statement-with-updates (2024-06-18) - CS01
-
change-account-reference-date-company-current-shortened (2024-05-21) - AA01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-22) - AA
keyboard_arrow_right 2022
-
capital-return-purchase-own-shares (2022-08-15) - SH03
-
capital-cancellation-shares (2022-08-12) - SH06
-
capital-return-purchase-own-shares (2022-08-12) - SH03
-
confirmation-statement-with-updates (2022-06-10) - CS01
-
termination-director-company-with-name-termination-date (2022-02-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-01-12) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-01) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-12) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
-
termination-director-company-with-name-termination-date (2021-07-14) - TM01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-28) - AD01
-
termination-director-company-with-name-termination-date (2020-09-14) - TM01
-
confirmation-statement-with-no-updates (2020-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
change-account-reference-date-company-previous-extended (2018-09-24) - AA01
-
confirmation-statement-with-no-updates (2018-05-21) - CS01
-
change-person-director-company (2018-05-21) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-07) - MR01
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
appoint-person-director-company-with-name-date (2017-05-03) - AP01
-
capital-allotment-shares (2017-06-23) - SH01
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
resolution (2017-11-08) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-04-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
capital-cancellation-shares (2015-07-31) - SH06
-
capital-allotment-shares (2015-09-16) - SH01
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
capital-return-purchase-own-shares (2014-09-22) - SH03
-
appoint-person-director-company-with-name-date (2014-08-16) - AP01
-
capital-cancellation-shares (2014-08-04) - SH06
-
resolution (2014-08-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
-
change-person-director-company-with-change-date (2011-06-29) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-06-28) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-19) - AR01
-
change-person-director-company-with-change-date (2010-07-13) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-10) - AA
-
legacy (2008-07-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-07-10) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-29) - AA
-
legacy (2006-06-19) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-15) - AA
-
legacy (2005-06-15) - 363a
keyboard_arrow_right 2004
-
legacy (2004-07-12) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-07-20) - AA
-
legacy (2004-07-12) - 363a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-08-29) - AA
-
legacy (2003-06-23) - 363a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-08-13) - AA
-
legacy (2002-07-25) - 288a
-
legacy (2002-06-24) - 363a
-
legacy (2002-06-11) - 288b
-
legacy (2002-06-11) - 288a
keyboard_arrow_right 2001
-
legacy (2001-08-28) - 288c
-
accounts-with-accounts-type-total-exemption-small (2001-09-03) - AA
-
legacy (2001-08-28) - 363a
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-09-19) - AA
-
legacy (2000-07-24) - 363a
-
legacy (2000-07-11) - 288a
-
legacy (2000-02-21) - 288c
keyboard_arrow_right 1999
-
legacy (1999-08-12) - 403a
-
legacy (1999-06-03) - 363a
-
accounts-with-accounts-type-small (1999-08-23) - AA
keyboard_arrow_right 1998
-
legacy (1998-08-17) - 288b
-
legacy (1998-08-13) - 363a
-
legacy (1998-08-13) - 288c
-
accounts-with-accounts-type-small (1998-08-10) - AA
-
accounts-with-accounts-type-small (1998-01-07) - AA
keyboard_arrow_right 1997
-
resolution (1997-06-03) - RESOLUTIONS
-
legacy (1997-05-31) - 395
-
legacy (1997-06-11) - 363a
-
legacy (1997-06-05) - 395
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-12-11) - AA
-
legacy (1996-07-10) - 363a
-
legacy (1996-07-10) - 363(353)
-
accounts-with-accounts-type-small (1996-02-05) - AA
keyboard_arrow_right 1995
-
legacy (1995-06-14) - 363x
-
accounts-with-accounts-type-full (1995-01-31) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-03-16) - 403a
-
accounts-with-accounts-type-full (1994-02-10) - AA
-
legacy (1994-07-06) - 363x
keyboard_arrow_right 1993
-
legacy (1993-01-10) - 288
-
legacy (1993-05-24) - 395
-
legacy (1993-11-18) - 288
-
legacy (1993-11-19) - 395
-
legacy (1993-06-17) - 363x
keyboard_arrow_right 1992
-
legacy (1992-10-07) - 395
-
legacy (1992-09-07) - 88(2)R
-
legacy (1992-09-07) - 224
-
legacy (1992-09-07) - 287
-
legacy (1992-05-22) - 288
-
incorporation-company (1992-05-18) - NEWINC