VALUEEXTRA LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0NZ

Company number 03847406
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON, STREET, SOUTHPORT, MERSEYSIDE, PR9 0NZ
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VALUEEXTRA LIMITED are www.valueextra.co.uk, and www.valueextra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Valueextra Limited is a Private Limited Company. The company registration number is 03847406. Valueextra Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Valueextra Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 0nz. . JONES, Sarah Louise is a Secretary of the company. JACKSON, Gary Allan is a Director of the company. Secretary COFFEY, Lorraine has been resigned. Secretary CROSTON, Steven Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COFFEY, Lorraine has been resigned. Director CROSTON, Steven Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
JONES, Sarah Louise
Appointed Date: 22 November 2005

Director
JACKSON, Gary Allan
Appointed Date: 18 March 2002
56 years old

Resigned Directors

Secretary
COFFEY, Lorraine
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Secretary
CROSTON, Steven Michael
Resigned: 21 November 2005
Appointed Date: 11 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1999
Appointed Date: 23 September 1999

Director
COFFEY, Lorraine
Resigned: 15 March 2002
Appointed Date: 11 October 1999
73 years old

Director
CROSTON, Steven Michael
Resigned: 21 November 2005
Appointed Date: 11 October 1999
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 1999
Appointed Date: 23 September 1999

Persons With Significant Control

Mr Gary Allan Jackson
Notified on: 18 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Jones
Notified on: 18 May 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALUEEXTRA LIMITED Events

27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
15 Oct 1999
Director resigned
15 Oct 1999
Secretary resigned
15 Oct 1999
Secretary resigned
15 Oct 1999
Director resigned
23 Sep 1999
Incorporation