About

Registered Number: 03833627
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 111-113 High Street, Evesham, Worcestershire, WR11 4XP

 

Having been setup in 1999, Vale Office Interiors Ltd have registered office in Worcestershire, it's status at Companies House is "Active". This company has 2 directors listed as Malvern, Russell John, Johnson-malvern, Claire Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALVERN, Russell John 31 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON-MALVERN, Claire Louise 31 August 1999 18 July 2013 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 10 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 June 2014
CH01 - Change of particulars for director 19 May 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2006 Outstanding

N/A

Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.