F.A.VALIANT & SON LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP29 5AB

Company number 01034645
Status Active
Incorporation Date 14 December 1971
Company Type Private Limited Company
Address 36 BURY ROAD,, BARROW,, BURY ST EDMUNDS, IP29 5AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for David Cowle on 30 June 2016. The most likely internet sites of F.A.VALIANT & SON LIMITED are www.favaliantson.co.uk, and www.f-a-valiant-son.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-three years and ten months. The distance to to Bury St Edmunds Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Valiant Son Limited is a Private Limited Company. The company registration number is 01034645. F A Valiant Son Limited has been working since 14 December 1971. The present status of the company is Active. The registered address of F A Valiant Son Limited is 36 Bury Road Barrow Bury St Edmunds Ip29 5ab. The company`s financial liabilities are £938.15k. It is £23.19k against last year. The cash in hand is £1128.45k. It is £39k against last year. And the total assets are £1981.2k, which is £200.01k against last year. COWLE, David is a Secretary of the company. VALIANT, Adrian is a Director of the company. Secretary VALIANT, Susan Elizabeth has been resigned. Director VALIANT, Edna Alice has been resigned. Director VALIANT, Roger John has been resigned. Director VALIANT, Susan Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


f.a.valiant & son Key Finiance

LIABILITIES £938.15k
+2%
CASH £1128.45k
+3%
TOTAL ASSETS £1981.2k
+11%
All Financial Figures

Current Directors

Secretary
COWLE, David
Appointed Date: 04 March 2005

Director
VALIANT, Adrian
Appointed Date: 26 January 2000
56 years old

Resigned Directors

Secretary
VALIANT, Susan Elizabeth
Resigned: 04 March 2005

Director
VALIANT, Edna Alice
Resigned: 26 January 2000
110 years old

Director
VALIANT, Roger John
Resigned: 04 March 2005
80 years old

Director
VALIANT, Susan Elizabeth
Resigned: 04 March 2005
Appointed Date: 26 January 2000
79 years old

Persons With Significant Control

F A Valiant And Son Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.A.VALIANT & SON LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Secretary's details changed for David Cowle on 30 June 2016
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,850

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
26 Jan 1989
Accounts for a small company made up to 31 March 1988

20 May 1988
Accounts for a small company made up to 31 March 1987

20 May 1988
Return made up to 14/04/88; full list of members

03 Nov 1986
Accounts for a small company made up to 31 March 1986

03 Nov 1986
Return made up to 31/10/86; full list of members

F.A.VALIANT & SON LIMITED Charges

27 August 2014
Charge code 0103 4645 0004
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 July 2014
Charge code 0103 4645 0003
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 April 2009
Deed of charge over credit balances
Delivered: 1 May 2009
Status: Satisfied on 4 June 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 February 2005
Deed of charge over credit balances
Delivered: 1 March 2005
Status: Satisfied on 4 June 2013
Persons entitled: Barclays Bank PLC
Description: Gts bid deposit deal number 55418488. the charge creates a…