VILEDVALE (U.K.) LIMITED
KENT V.R.S. SALES LIMITED

Hellopages » Kent » Medway » ME1 3DT

Company number 04718220
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 122 MAIDSTONE ROAD, ROCHESTER, KENT, ME1 3DT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of VILEDVALE (U.K.) LIMITED are www.viledvaleuk.co.uk, and www.viledvale-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Viledvale U K Limited is a Private Limited Company. The company registration number is 04718220. Viledvale U K Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Viledvale U K Limited is 122 Maidstone Road Rochester Kent Me1 3dt. The company`s financial liabilities are £69.57k. It is £-27.99k against last year. And the total assets are £113.75k, which is £-57.28k against last year. JACKSON, Lorraine Anne is a Secretary of the company. JACKSON, Lorraine Anne is a Director of the company. JACKSON, Philip Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JACKSON, Timothy John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


viledvale (u.k.) Key Finiance

LIABILITIES £69.57k
-29%
CASH n/a
TOTAL ASSETS £113.75k
-34%
All Financial Figures

Current Directors

Secretary
JACKSON, Lorraine Anne
Appointed Date: 30 April 2004

Director
JACKSON, Lorraine Anne
Appointed Date: 01 April 2003
58 years old

Director
JACKSON, Philip Michael
Appointed Date: 30 April 2004
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Secretary
JACKSON, Timothy John
Resigned: 30 April 2004
Appointed Date: 01 April 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 April 2003
Appointed Date: 01 April 2003
71 years old

Persons With Significant Control

Mr Philip Michael Jackson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Anne Jackson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILEDVALE (U.K.) LIMITED Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 34 more events
22 Apr 2003
New director appointed
22 Apr 2003
Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
01 Apr 2003
Incorporation