VALUTECH LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TY

Company number 06371097
Status Active
Incorporation Date 14 September 2007
Company Type Private Limited Company
Address 79-80 SHRIVENHAM HUNDRED BUS PARK MAJORS ROAD, WATCHFIELD, SWINDON, SN6 8TY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 95110 - Repair of computers and peripheral equipment, 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1,000 . The most likely internet sites of VALUTECH LIMITED are www.valutech.co.uk, and www.valutech.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and one months. Valutech Limited is a Private Limited Company. The company registration number is 06371097. Valutech Limited has been working since 14 September 2007. The present status of the company is Active. The registered address of Valutech Limited is 79 80 Shrivenham Hundred Bus Park Majors Road Watchfield Swindon Sn6 8ty. The company`s financial liabilities are £217.34k. It is £37.44k against last year. The cash in hand is £325.91k. It is £73.58k against last year. And the total assets are £1034.96k, which is £25.82k against last year. HARRIS, Simon John is a Director of the company. SMITH, Michael Brereton is a Director of the company. WOOLFORD, Jason Robert is a Director of the company. Secretary MACPHERSON, Angus Stuart has been resigned. Secretary STARBUCK, David Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


valutech Key Finiance

LIABILITIES £217.34k
+20%
CASH £325.91k
+29%
TOTAL ASSETS £1034.96k
+2%
All Financial Figures

Current Directors

Director
HARRIS, Simon John
Appointed Date: 06 April 2008
48 years old

Director
SMITH, Michael Brereton
Appointed Date: 14 September 2007
72 years old

Director
WOOLFORD, Jason Robert
Appointed Date: 06 April 2008
52 years old

Resigned Directors

Secretary
MACPHERSON, Angus Stuart
Resigned: 08 January 2010
Appointed Date: 31 March 2008

Secretary
STARBUCK, David Charles
Resigned: 31 March 2008
Appointed Date: 14 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Persons With Significant Control

Mr Michael Brereton Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALUTECH LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

07 Oct 2015
Satisfaction of charge 1 in full
29 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 29 more events
25 Sep 2007
Director resigned
25 Sep 2007
Secretary resigned
25 Sep 2007
New secretary appointed
25 Sep 2007
New director appointed
14 Sep 2007
Incorporation

VALUTECH LIMITED Charges

6 November 2007
Debenture
Delivered: 8 November 2007
Status: Satisfied on 7 October 2015
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…