VALLEY TRADING LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 4QS

Company number 04240696
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 11 FLATHOUSE ROAD, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO1 4QS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 26 October 2016 to 31 March 2016; Total exemption small company accounts made up to 26 October 2015. The most likely internet sites of VALLEY TRADING LIMITED are www.valleytrading.co.uk, and www.valley-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Valley Trading Limited is a Private Limited Company. The company registration number is 04240696. Valley Trading Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Valley Trading Limited is 11 Flathouse Road Portsmouth Hampshire United Kingdom Po1 4qs. . BURNETT, Martyn John, Mr is a Director of the company. HEAD, Colin Wayne is a Director of the company. HEAD, Wendy Ann is a Director of the company. STEVENSON, Jean Elizabeth is a Director of the company. STEVENSON, Michael Thomas is a Director of the company. Secretary KAHKONEN, Barbara Joan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KAHKONEN, Barbara Joan has been resigned. Director KAHKONEN, Reino Clifford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
BURNETT, Martyn John, Mr
Appointed Date: 27 October 2015
61 years old

Director
HEAD, Colin Wayne
Appointed Date: 27 October 2015
62 years old

Director
HEAD, Wendy Ann
Appointed Date: 27 October 2015
62 years old

Director
STEVENSON, Jean Elizabeth
Appointed Date: 27 October 2015
74 years old

Director
STEVENSON, Michael Thomas
Appointed Date: 27 October 2015
83 years old

Resigned Directors

Secretary
KAHKONEN, Barbara Joan
Resigned: 27 October 2015
Appointed Date: 25 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
KAHKONEN, Barbara Joan
Resigned: 27 October 2015
Appointed Date: 25 June 2001
73 years old

Director
KAHKONEN, Reino Clifford
Resigned: 27 October 2015
Appointed Date: 25 June 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

VALLEY TRADING LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 March 2016
26 Jul 2016
Previous accounting period shortened from 26 October 2016 to 31 March 2016
29 Jun 2016
Total exemption small company accounts made up to 26 October 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,001

09 Nov 2015
Director's details changed for Mrs Jean Elizabeth Stevenson on 6 November 2015
...
... and 59 more events
05 Jul 2001
Secretary resigned
05 Jul 2001
Director resigned
05 Jul 2001
Secretary resigned
05 Jul 2001
Director resigned
25 Jun 2001
Incorporation

VALLEY TRADING LIMITED Charges

27 October 2015
Charge code 0424 0696 0002
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 November 2013
Charge code 0424 0696 0001
Delivered: 15 November 2013
Status: Satisfied on 27 October 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…