VALCO SELF ADHESIVE LIMITED
EAGLESCLIFF STOCKTON ON TEES VALCO (PRINTERS) LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TQ

Company number 01389018
Status Active
Incorporation Date 14 September 1978
Company Type Private Limited Company
Address UNITS 6-7 NAVIGATOR COURT, PRESTON FARM INDUSTRIAL ESTATE, EAGLESCLIFF STOCKTON ON TEES, CLEVELAND, TS18 3TQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 300 . The most likely internet sites of VALCO SELF ADHESIVE LIMITED are www.valcoselfadhesive.co.uk, and www.valco-self-adhesive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Yarm Rail Station is 4 miles; to Middlesbrough Rail Station is 4.1 miles; to Seaton Carew Rail Station is 9 miles; to Hartlepool Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valco Self Adhesive Limited is a Private Limited Company. The company registration number is 01389018. Valco Self Adhesive Limited has been working since 14 September 1978. The present status of the company is Active. The registered address of Valco Self Adhesive Limited is Units 6 7 Navigator Court Preston Farm Industrial Estate Eaglescliff Stockton On Tees Cleveland Ts18 3tq. . SUTTON, Brenda is a Secretary of the company. SUTTON, Brenda is a Director of the company. SUTTON, Roger James is a Director of the company. Secretary BUSHELL, Philip Francis has been resigned. Secretary REYNOLDS, Peter Edward has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director REYNOLDS, Peter Edward has been resigned. Director SUTTON, Matthew John has been resigned. Director ZANS, Valdis has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SUTTON, Brenda
Appointed Date: 14 January 1997

Director
SUTTON, Brenda
Appointed Date: 01 May 2005
79 years old

Director
SUTTON, Roger James

80 years old

Resigned Directors

Secretary
BUSHELL, Philip Francis
Resigned: 14 January 1997
Appointed Date: 31 July 1993

Secretary
REYNOLDS, Peter Edward
Resigned: 31 July 1993
Appointed Date: 12 April 1993

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 April 1993

Director
REYNOLDS, Peter Edward
Resigned: 11 March 1994
87 years old

Director
SUTTON, Matthew John
Resigned: 26 November 2014
Appointed Date: 01 July 2005
52 years old

Director
ZANS, Valdis
Resigned: 11 March 1994
84 years old

Persons With Significant Control

Mrs Brenda Sutton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger James Sutton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALCO SELF ADHESIVE LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300

...
... and 92 more events
03 Jul 1987
Full accounts made up to 31 March 1986

04 Jun 1987
Return made up to 31/12/86; full list of members

30 May 1986
Director resigned

28 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Full accounts made up to 31 March 1985

VALCO SELF ADHESIVE LIMITED Charges

16 April 1993
Single debenture
Delivered: 17 April 1993
Status: Satisfied on 16 June 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1985
Chattels mortgage
Delivered: 18 November 1985
Status: Satisfied on 16 June 2014
Persons entitled: Forward Trust Limited
Description: All and singuar the chattels, plant, machinery and items as…