VALLECTRIC LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 4PL

Company number 00639416
Status Active
Incorporation Date 13 October 1959
Company Type Private Limited Company
Address 3 HALES ROAD, LEEDS, LS12 4PL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 73,742.27 . The most likely internet sites of VALLECTRIC LIMITED are www.vallectric.co.uk, and www.vallectric.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Ravensthorpe Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 9.5 miles; to Menston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vallectric Limited is a Private Limited Company. The company registration number is 00639416. Vallectric Limited has been working since 13 October 1959. The present status of the company is Active. The registered address of Vallectric Limited is 3 Hales Road Leeds Ls12 4pl. . ALLEN, David Antony is a Secretary of the company. ALLEN, David Antony is a Director of the company. SLATER, Gregory Stephen is a Director of the company. VARE, Tremayne Shaun is a Director of the company. Secretary FITZPATRICK, John has been resigned. Secretary GARDNER, Alan Howard has been resigned. Secretary GARDNER, Alan Howard has been resigned. Secretary LAUGHTON, Derek William has been resigned. Director BALL, Andrew Robert has been resigned. Director CARTER, Roy Matthew has been resigned. Director FITZPATRICK, John has been resigned. Director GARDNER, Alan Howard has been resigned. Director LAUGHTON, Derek William has been resigned. Director MORAN, Kevin Leslie has been resigned. Director NOVOTNY, Charles has been resigned. Director STERLING, Nicholas John has been resigned. Director SUTTON, Mark Andrew has been resigned. Director VALLANCE, Julian Arthur Fitzhugh has been resigned. Director VALLANCE, Martin Braddon has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALLEN, David Antony
Appointed Date: 28 May 2015

Director
ALLEN, David Antony
Appointed Date: 01 October 2008
67 years old

Director
SLATER, Gregory Stephen
Appointed Date: 01 January 2013
56 years old

Director
VARE, Tremayne Shaun
Appointed Date: 01 October 2008
56 years old

Resigned Directors

Secretary
FITZPATRICK, John
Resigned: 11 September 1996
Appointed Date: 24 November 1995

Secretary
GARDNER, Alan Howard
Resigned: 28 May 2015
Appointed Date: 11 September 1996

Secretary
GARDNER, Alan Howard
Resigned: 26 August 1994

Secretary
LAUGHTON, Derek William
Resigned: 08 December 1995
Appointed Date: 26 August 1994

Director
BALL, Andrew Robert
Resigned: 31 October 2010
Appointed Date: 01 January 2003
65 years old

Director
CARTER, Roy Matthew
Resigned: 03 December 2007
Appointed Date: 24 June 2005
60 years old

Director
FITZPATRICK, John
Resigned: 10 September 1996
Appointed Date: 24 November 1995
74 years old

Director
GARDNER, Alan Howard
Resigned: 28 May 2015
70 years old

Director
LAUGHTON, Derek William
Resigned: 27 July 2007
Appointed Date: 01 July 1994
78 years old

Director
MORAN, Kevin Leslie
Resigned: 19 February 2001
81 years old

Director
NOVOTNY, Charles
Resigned: 28 May 2015
Appointed Date: 01 April 1998
87 years old

Director
STERLING, Nicholas John
Resigned: 31 January 2005
Appointed Date: 26 March 2004
71 years old

Director
SUTTON, Mark Andrew
Resigned: 03 September 2001
Appointed Date: 01 August 2000
58 years old

Director
VALLANCE, Julian Arthur Fitzhugh
Resigned: 02 August 2006
86 years old

Director
VALLANCE, Martin Braddon
Resigned: 02 August 2006
89 years old

Persons With Significant Control

Vallectric (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALLECTRIC LIMITED Events

11 Nov 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 73,742.27

18 Sep 2015
Full accounts made up to 31 March 2015
04 Jun 2015
Appointment of Mr David Antony Allen as a secretary on 28 May 2015
...
... and 154 more events
30 Dec 1986
Return made up to 03/10/86; full list of members
14 Jul 1986
New director appointed

05 Jul 1986
New director appointed

01 Jul 1986
Secretary resigned;new secretary appointed

13 Oct 1959
Incorporation

VALLECTRIC LIMITED Charges

2 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 2006
Trust debenture and guarantee
Delivered: 10 August 2006
Status: Satisfied on 23 October 2013
Persons entitled: Julian Arthur Fitzhugh Vallance (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Rent deposit deed
Delivered: 20 November 1999
Status: Satisfied on 17 August 2006
Persons entitled: Veritas Dgc Limited
Description: The amount from time to time standing to the credit of the…
18 July 1989
Debenture
Delivered: 22 July 1989
Status: Satisfied on 25 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charges over the undertaking property and…
7 May 1987
Debenture
Delivered: 13 May 1987
Status: Satisfied on 10 February 1988
Persons entitled: Midland Bank Plcas Trustee
Description: (See doc for full details).. Fixed and floating charges…