About

Registered Number: 03716755
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 21 Gold Tops, Newport, Gwent, NP20 4PG

 

Usk Valley Potato Services Ltd was founded on 22 February 1999, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Tony Crump 22 February 1999 03 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
PSC07 - N/A 19 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 02 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2005 Outstanding

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.