VALLEY AUTOMOTIVE LIMITED
REDHILL VALLEY SERVICE STATION LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 2LW

Company number 00340423
Status Active
Incorporation Date 18 May 1938
Company Type Private Limited Company
Address 38 ORMSIDE WAY, REDHILL, SURREY, RH1 2LW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of VALLEY AUTOMOTIVE LIMITED are www.valleyautomotive.co.uk, and www.valley-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. Valley Automotive Limited is a Private Limited Company. The company registration number is 00340423. Valley Automotive Limited has been working since 18 May 1938. The present status of the company is Active. The registered address of Valley Automotive Limited is 38 Ormside Way Redhill Surrey Rh1 2lw. The company`s financial liabilities are £47.48k. It is £3.94k against last year. And the total assets are £43.69k, which is £-11.49k against last year. WILLETT, Nicholas is a Secretary of the company. WILLETT, Nicholas is a Director of the company. Director WILLETT, Aubrey Llewellyn has been resigned. Director WILLETT, David Guy has been resigned. Director WILLETT, Michael David has been resigned. Director WILLETT, Winifred May, (Mrs) has been resigned. The company operates in "Sale of new cars and light motor vehicles".


valley automotive Key Finiance

LIABILITIES £47.48k
+9%
CASH n/a
TOTAL ASSETS £43.69k
-21%
All Financial Figures

Current Directors


Director
WILLETT, Nicholas

63 years old

Resigned Directors

Director
WILLETT, Aubrey Llewellyn
Resigned: 10 August 1997
119 years old

Director
WILLETT, David Guy
Resigned: 23 January 2014
65 years old

Director
WILLETT, Michael David
Resigned: 30 March 1994
92 years old

Director
WILLETT, Winifred May, (Mrs)
Resigned: 01 September 1996
109 years old

Persons With Significant Control

Mr Nick Willett
Notified on: 11 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Guy Willett
Notified on: 11 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALLEY AUTOMOTIVE LIMITED Events

15 Feb 2017
Confirmation statement made on 11 December 2016 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 68 more events
19 Jul 1988
Return made up to 31/12/87; full list of members

20 May 1988
First gazette

11 Mar 1987
Full accounts made up to 31 March 1985

11 Mar 1987
Return made up to 31/12/86; full list of members

18 May 1938
Certificate of incorporation

VALLEY AUTOMOTIVE LIMITED Charges

31 October 1995
Floating charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Saab Finance Limited
Description: All the company's present and future stock of used motor…
4 April 1991
Fixed and floating charge
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
24 July 1989
Debenture
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: Saab Scarnia Finance Limited
Description: All those monies which may from time to time be owing to…
8 September 1988
Retirement agreement
Delivered: 23 September 1988
Status: Satisfied on 18 February 2010
Persons entitled: Aubrey Llewellyn Willet and Winifred May Willett
Description: The company's estate or interest in 2, outwood lane…
11 August 1980
Debenture
Delivered: 13 August 1980
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
14 January 1980
Mortgage
Delivered: 16 January 1980
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Saab CM4GL motor car mfctrs ref 053819 identification no:…