Company number 06598696
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, ENGLAND, BA5 1FD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 19 December 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100
. The most likely internet sites of TILL VALLEY CONTRACTING LIMITED are www.tillvalleycontracting.co.uk, and www.till-valley-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Till Valley Contracting Limited is a Private Limited Company.
The company registration number is 06598696. Till Valley Contracting Limited has been working since 20 May 2008.
The present status of the company is Active. The registered address of Till Valley Contracting Limited is Bishopbrook House Cathedral Avenue Wells Somerset England Ba5 1fd. . MOORE, Jacqueline is a Secretary of the company. MOORE, Roger John is a Director of the company. MOORE, Stephen John is a Director of the company. Director Corporate Appointments Limited has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Director
Corporate Appointments Limited
Resigned: 20 May 2008
Appointed Date: 20 May 2008
TILL VALLEY CONTRACTING LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 19 December 2016
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
26 Mar 2016
Compulsory strike-off action has been discontinued
24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
02 Jul 2008
Director appointed stephen john moore
01 Jul 2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
01 Jul 2008
Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\
04 Jun 2008
Company name changed r & s moore contracting LIMITED\certificate issued on 05/06/08
20 May 2008
Incorporation