VALLEY CANOE PRODUCTS LIMITED
COLWICK


Company number 01111668
Status Active
Incorporation Date 2 May 1973
Company Type Private Limited Company
Address PRIVATE ROAD 4, COLWICK INDUSTRIAL ESTATE, COLWICK, NOTTINGHAM, NE4 2JT
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 10,000 . The most likely internet sites of VALLEY CANOE PRODUCTS LIMITED are www.valleycanoeproducts.co.uk, and www.valley-canoe-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Valley Canoe Products Limited is a Private Limited Company. The company registration number is 01111668. Valley Canoe Products Limited has been working since 02 May 1973. The present status of the company is Active. The registered address of Valley Canoe Products Limited is Private Road 4 Colwick Industrial Estate Colwick Nottingham Ne4 2jt. . BUXTON, Jason Dean is a Secretary of the company. BUXTON, Jason Dean is a Director of the company. ORTON, Peter Thomas is a Director of the company. Secretary GOODLIFFE, Robin Charles has been resigned. Director GOODLIFFE, Robin Charles has been resigned. Director GOODMAN, Frank Robert has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
BUXTON, Jason Dean
Appointed Date: 02 August 2005

Director
BUXTON, Jason Dean
Appointed Date: 01 June 2005
55 years old

Director
ORTON, Peter Thomas
Appointed Date: 01 June 2005
59 years old

Resigned Directors

Secretary
GOODLIFFE, Robin Charles
Resigned: 02 August 2005

Director
GOODLIFFE, Robin Charles
Resigned: 02 August 2005
72 years old

Director
GOODMAN, Frank Robert
Resigned: 16 July 2013
95 years old

Persons With Significant Control

Mr Jason Dean Buxton
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Thomas Orton
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALLEY CANOE PRODUCTS LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000

...
... and 66 more events
24 Feb 1988
Accounts for a small company made up to 30 November 1986

24 Feb 1988
Return made up to 31/12/87; full list of members

02 Jan 1987
Full accounts made up to 31 March 1986

02 Jan 1987
Return made up to 22/12/86; full list of members

14 Nov 1986
Accounting reference date shortened from 31/03 to 30/11

VALLEY CANOE PRODUCTS LIMITED Charges

31 January 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1984
Debenture
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1976
Legal charge
Delivered: 19 November 1976
Status: Outstanding
Persons entitled: Barclays Bank
Description: 2.716 sq yardsof land plot f at colwick industrial estate…