About

Registered Number: 03361076
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: Diptford Court, Diptford, Totnes, Devon, TQ9 7LY

 

Mole Valley Sales was registered on 28 April 1997 and are based in Totnes, Devon. We don't currently know the number of employees at this organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYSTON, Charles Martin 03 July 1998 - 1
VAN HEYNINGEN, Peter 03 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 April 2018
CS01 - N/A 08 May 2017
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 11 September 2013
AD01 - Change of registered office address 11 September 2013
DISS40 - Notice of striking-off action discontinued 04 September 2013
AR01 - Annual Return 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
363s - Annual Return 11 May 2006
MISC - Miscellaneous document 07 February 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
363s - Annual Return 11 May 2005
363s - Annual Return 25 May 2004
CERTNM - Change of name certificate 18 February 2004
363s - Annual Return 13 May 2003
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 14 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 06 December 1999
225 - Change of Accounting Reference Date 23 June 1999
225 - Change of Accounting Reference Date 09 June 1999
CERT3 - Re-registration of a company from limited to unlimited 02 June 1999
MAR - Memorandum and Articles - used in re-registration 02 June 1999
49(1) - Application by a limited company to be re-registered as unlimited 02 June 1999
49(8)(b) - N/A 02 June 1999
49(8)(a) - N/A 02 June 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 22 February 1999
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
CERTNM - Change of name certificate 07 September 1998
363a - Annual Return 21 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2001 Outstanding

N/A

Legal charge 28 September 2001 Outstanding

N/A

Debenture 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.