Company NameValue Interiors Limited
Company StatusActive
Company Number06778401
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Johnston
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPO Box 54 158 Bury Road
Radcliffe
Manchester
M26 2LR
Director NameMr Kenneth Webb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPO Box 54 158 Bury Road
Radcliffe
Manchester
M26 2LR
Director NameMiss Christine Clements
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameMrs Hannah Louise Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Lower Healey Business Park
Froom Street
Chorley
Lancashire
PR6 9AR
Director NameMr Robert William Jones
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Lower Healey Business Park
Froom Street
Chorley
Lancashire
PR6 9AR
Secretary NameMr Robert William Jones
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lower Healey Business Park
Froom Street
Chorley
Lancashire
PR6 9AR
Director NameMr Stuart William Jepson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lower Healey Business Park Froom Street
Chorley
Lancashire
PR6 9AR
Director NameGillian Denise Crolla
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameJohn Steven Potter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR
Director NameHarry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
M26 2JR

Contact

Websitewww.valueinteriors.co.uk
Telephone0845 6001072
Telephone regionUnknown

Location

Registered AddressUnit 34 Raven Locks Ravenscraig Road
Little Hulton
Manchester
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

2 at £1John Duncan Arthurs
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,963
Cash£5,401
Current Liabilities£12,824

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

6 October 2023Registered office address changed from 158 Bury Road Radcliffe Manchester M26 2JR England to Unit 34 Raven Locks Ravenscraig Road Little Hulton Manchester M38 9PU on 6 October 2023 (1 page)
29 September 2023Termination of appointment of Christine Clements as a director on 29 September 2023 (1 page)
27 June 2023Accounts for a small company made up to 30 September 2022 (5 pages)
17 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
24 August 2022Registered office address changed from PO Box 54 158 Bury Road Radcliffe Manchester M26 2LR to 158 Bury Road Radcliffe Manchester M26 2JR on 24 August 2022 (1 page)
23 June 2022Accounts for a small company made up to 30 September 2021 (6 pages)
11 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
23 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
15 May 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
7 May 2020Appointment of Miss Christine Clements as a director on 1 May 2020 (2 pages)
9 March 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 October 2019Appointment of Mr Mark Johnston as a director on 28 March 2019 (2 pages)
24 September 2019Appointment of Mr Kenneth Webb as a director on 28 March 2019 (2 pages)
24 September 2019Notification of Ulster Weavers Limited as a person with significant control on 28 March 2019 (4 pages)
6 September 2019Termination of appointment of Harry Ralph Rosenthal as a director on 28 March 2019 (1 page)
6 September 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to PO Box 54 158 Bury Road Radcliffe Manchester M26 2LR on 6 September 2019 (2 pages)
6 September 2019Cessation of Harry Ralph Ross as a person with significant control on 28 March 2019 (3 pages)
6 September 2019Termination of appointment of John Steven Potter as a director on 28 March 2019 (1 page)
6 September 2019Termination of appointment of Gillian Denise Crolla as a director on 28 March 2019 (1 page)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
2 January 2019Cessation of Stuart William Jepson as a person with significant control on 31 March 2018 (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
2 January 2019Notification of Harry Ralph Ross as a person with significant control on 1 April 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Appointment of Harry Ralph Rosenthal as a director on 1 April 2018 (2 pages)
18 April 2018Appointment of John Steven Potter as a director on 1 April 2018 (2 pages)
18 April 2018Appointment of Gillian Denise Crolla as a director on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Stuart William Jepson as a director on 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Registered office address changed from Unit 9 Lower Healey Business Park Froom Street Chorley Lancashire PR6 9AR to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Unit 9 Lower Healey Business Park Froom Street Chorley Lancashire PR6 9AR to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 21 November 2017 (1 page)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Termination of appointment of Robert William Jones as a secretary on 2 April 2015 (3 pages)
19 April 2015Termination of appointment of Robert William Jones as a director on 2 April 2015 (4 pages)
19 April 2015Termination of appointment of Hannah Louise Jones as a director on 2 April 2015 (2 pages)
19 April 2015Appointment of Stuart Jepson as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Stuart Jepson as a director on 1 April 2015 (2 pages)
19 April 2015Termination of appointment of Hannah Louise Jones as a director on 2 April 2015 (2 pages)
19 April 2015Termination of appointment of Robert William Jones as a director on 2 April 2015 (4 pages)
19 April 2015Termination of appointment of Robert William Jones as a secretary on 2 April 2015 (3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Director's details changed for Hannah Louise Walker on 9 June 2012 (2 pages)
10 July 2012Director's details changed for Hannah Louise Walker on 9 June 2012 (2 pages)
25 January 2012Director's details changed for Mr Robert William Jones on 1 December 2010 (2 pages)
25 January 2012Secretary's details changed for Mr Robert William Jones on 1 December 2010 (1 page)
25 January 2012Director's details changed for Hannah Louise Walker on 1 December 2010 (2 pages)
25 January 2012Director's details changed for Hannah Louise Walker on 1 December 2010 (2 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Robert William Jones on 1 December 2010 (2 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
25 January 2012Secretary's details changed for Mr Robert William Jones on 1 December 2010 (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Director's details changed for Mr Robert William Jones on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Hannah Louise Walker on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Robert William Jones on 1 March 2011 (2 pages)
23 March 2011Director's details changed for Hannah Louise Walker on 1 March 2011 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Mr Robert William Jones on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Hannah Louise Walker on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Robert William Jones on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hannah Louise Walker on 4 January 2010 (2 pages)
17 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
17 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
22 December 2008Incorporation (11 pages)
22 December 2008Incorporation (11 pages)