VALUEBACK LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT
Company number 03443552
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Director's details changed for Gary Anthony Burton on 25 January 2016. The most likely internet sites of VALUEBACK LIMITED are www.valueback.co.uk, and www.valueback.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Valueback Limited is a Private Limited Company. The company registration number is 03443552. Valueback Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Valueback Limited is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £13.12k. It is £-9.43k against last year. The cash in hand is £18.28k. It is £-50.84k against last year. And the total assets are £31.92k, which is £-37.76k against last year. BURTON, Jacqueline Ann is a Secretary of the company. BURTON, Gary Anthony is a Director of the company. BURTON, Jacqueline Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


valueback Key Finiance

LIABILITIES £13.12k
-42%
CASH £18.28k
-74%
TOTAL ASSETS £31.92k
-55%
All Financial Figures

Current Directors

Secretary
BURTON, Jacqueline Ann
Appointed Date: 22 October 1997

Director
BURTON, Gary Anthony
Appointed Date: 22 October 1997
63 years old

Director
BURTON, Jacqueline Ann
Appointed Date: 15 February 2006
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1997
Appointed Date: 02 October 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Jacqueline Ann Burton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VALUEBACK LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jan 2016
Director's details changed for Gary Anthony Burton on 25 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 42 more events
30 Oct 1997
Director resigned
30 Oct 1997
New secretary appointed
30 Oct 1997
New director appointed
30 Oct 1997
Registered office changed on 30/10/97 from: 1 mitchell lane, bristol, BS1 6BU
02 Oct 1997
Incorporation