Company number 05611779
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address UNIT 20 FAIRWAY BUSINESS PARK, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 393
. The most likely internet sites of VALE SOUTHERN HOLDINGS LTD are www.valesouthernholdings.co.uk, and www.vale-southern-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Vale Southern Holdings Ltd is a Private Limited Company.
The company registration number is 05611779. Vale Southern Holdings Ltd has been working since 03 November 2005.
The present status of the company is Active. The registered address of Vale Southern Holdings Ltd is Unit 20 Fairway Business Park Airport Service Road Portsmouth Hampshire Po3 5nu. . WEST, Victoria is a Secretary of the company. WEST, Martin Paul is a Director of the company. WEST, Victoria Anne is a Director of the company. Secretary PATTERSON, John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director PATTERSON, John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
PATTERSON, John
Resigned: 29 September 2006
Appointed Date: 03 November 2005
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 03 November 2005
Appointed Date: 03 November 2005
Director
PATTERSON, John
Resigned: 29 September 2006
Appointed Date: 03 November 2005
75 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 November 2005
Appointed Date: 03 November 2005
Persons With Significant Control
Mr Martin Paul West
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Victoria Anne West
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VALE SOUTHERN HOLDINGS LTD Events
29 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Sep 2016
Group of companies' accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
27 Aug 2015
Accounts for a small company made up to 30 November 2014
03 Dec 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
...
... and 38 more events
18 Jan 2006
Accounting reference date shortened from 30/11/06 to 31/07/06
18 Jan 2006
Registered office changed on 18/01/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
18 Jan 2006
New secretary appointed;new director appointed
18 Jan 2006
New director appointed
03 Nov 2005
Incorporation
14 November 2013
Charge code 0561 1779 0003
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 20, fairway business centre, airport service road…
24 October 2013
Charge code 0561 1779 0002
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2010
Legal mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 anmore close, leigh park, havant t/n HP413000 with the…