Company NameValentines Stocktaking Ltd
Company StatusActive
Company Number05081039
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Valentine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Avenue
Urmston
Manchester
M41 8TZ
Director NameMr Graham Valentine
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address77 Audley Avenue
Stretford
Manchester
M32 9TQ
Director NameLee Valentine
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address22 Styal Avenue
Stretford
Manchester
M32 9SJ
Secretary NameMr Graham Valentine
NationalityBritish
StatusCurrent
Appointed22 April 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address77 Audley Avenue
Stretford
Manchester
M32 9TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurton & Co
76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,192
Cash£165
Current Liabilities£14,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

29 July 2004Delivered on: 31 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
19 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Director's details changed for Gary Valentine on 24 March 2011 (2 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Graham Valentine on 24 March 2012 (2 pages)
7 June 2012Director's details changed for Graham Valentine on 24 March 2012 (2 pages)
7 June 2012Director's details changed for Lee Valentine on 24 March 2011 (2 pages)
7 June 2012Director's details changed for Lee Valentine on 24 March 2011 (2 pages)
7 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Gary Valentine on 24 March 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 23/03/09; full list of members (6 pages)
21 May 2009Return made up to 23/03/09; full list of members (6 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 23/03/07; no change of members (7 pages)
28 October 2008Return made up to 23/03/07; no change of members (7 pages)
27 October 2008Return made up to 23/03/08; no change of members (7 pages)
27 October 2008Return made up to 23/03/08; no change of members (7 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Return made up to 23/03/06; full list of members (7 pages)
14 November 2006Return made up to 23/03/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
10 May 2004Ad 22/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 22/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)