About

Registered Number: 02630200
Date of Incorporation: 17/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: The Cottage, 55 Dysart Avenue, Drayton, PO6 2LY

 

Having been setup in 1991, Valencia Ltd has its registered office in Drayton, it has a status of "Active". We do not know the number of employees at this business. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYDEN, Emma Louise 29 April 2015 - 1
BOYDEN, Trevor George 29 April 2015 - 1
GOMEZ DARDER, Miguel Luis 05 September 1995 19 August 2013 1
GOMEZ-DARDER, Jose Luis 17 July 1991 29 April 2015 1
NAVARRO, Clements 18 July 1992 05 December 1994 1
Secretary Name Appointed Resigned Total Appointments
GOMEZ-DARDER, Lilian Angela 17 July 1991 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 22 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 18 July 2016
MR01 - N/A 02 December 2015
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 13 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2015
SH08 - Notice of name or other designation of class of shares 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
MR04 - N/A 07 May 2015
AA - Annual Accounts 09 February 2015
MR04 - N/A 05 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 11 March 2009
395 - Particulars of a mortgage or charge 20 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 25 July 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 15 July 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 11 October 1995
288 - N/A 19 September 1995
363a - Annual Return 25 April 1995
288 - N/A 25 April 1995
395 - Particulars of a mortgage or charge 22 March 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 11 November 1994
AA - Annual Accounts 28 October 1994
AA - Annual Accounts 18 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 17 November 1992
288 - N/A 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
363s - Annual Return 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
288 - N/A 24 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
NEWINC - New incorporation documents 17 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Deed of charge for secured loan 19 September 2008 Fully Satisfied

N/A

Debenture 13 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.