VALTOCADO LIMITED
MILTON KEYNES OMEGA LIGHTING LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK4 3BF

Company number 03001441
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address 9 HENGISTBURY LANE, TATTENHOE, MILTON KEYNES, MK4 3BF
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 16,500 . The most likely internet sites of VALTOCADO LIMITED are www.valtocado.co.uk, and www.valtocado.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Valtocado Limited is a Private Limited Company. The company registration number is 03001441. Valtocado Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Valtocado Limited is 9 Hengistbury Lane Tattenhoe Milton Keynes Mk4 3bf. . VALE, Carol Pauline is a Secretary of the company. VALE, Michael is a Director of the company. WHEELER, Timothy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAMISH-CROOKE, John Anthony Evans has been resigned. Director HUDSON, Stuart John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
VALE, Carol Pauline
Appointed Date: 01 February 1995

Director
VALE, Michael
Appointed Date: 01 June 1995
76 years old

Director
WHEELER, Timothy
Appointed Date: 30 December 2010
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1995
Appointed Date: 14 December 1994

Director
BEAMISH-CROOKE, John Anthony Evans
Resigned: 04 December 1995
Appointed Date: 01 February 1995
81 years old

Director
HUDSON, Stuart John
Resigned: 31 May 1996
Appointed Date: 01 June 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1995
Appointed Date: 14 December 1994

Persons With Significant Control

Mr Michael Vale
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

VALTOCADO LIMITED Events

10 Jan 2017
Confirmation statement made on 14 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 16,500

12 Oct 2015
Registered office address changed from 48 Potters Lane Kiln Farm,Milton Keynes Bucks MK11 3HQ to 9 Hengistbury Lane Tattenhoe Milton Keynes MK4 3BF on 12 October 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
15 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1995
Company name changed cafemead LIMITED\certificate issued on 28/02/95

23 Feb 1995
Registered office changed on 23/02/95 from: classic house, 174-180 old street, london, EC1V 9BP

14 Dec 1994
Incorporation

VALTOCADO LIMITED Charges

8 June 1995
Fixed equitable charge
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: All debts pursuant to a factoring agreement all rights…

Similar Companies

VALTO IT LIMITED VALTO LIMITED VALTON GROUP LP VALTON LIMITED VALTOR LTD VALTOS MARKETING LTD VALTRAD LIMITED