About

Registered Number: 05379007
Date of Incorporation: 01/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit A Lewin House, The Street, Radstock, BA3 3FJ,

 

Established in 2005, Valentino (UK) Ltd have registered office in Radstock. We do not know the number of employees at this business. Whitty, Kim Ingrid is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITTY, Kim Ingrid 29 March 2005 18 August 2015 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 March 2020
AAMD - Amended Accounts 09 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 May 2016
MR01 - N/A 12 May 2016
AR01 - Annual Return 14 March 2016
MR01 - N/A 18 January 2016
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AR01 - Annual Return 12 April 2011
AD04 - Change of location of company records to the registered office 12 April 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 24 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 28 December 2006
395 - Particulars of a mortgage or charge 21 November 2006
363a - Annual Return 05 May 2006
225 - Change of Accounting Reference Date 28 April 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 18 January 2016 Outstanding

N/A

Fixed and floating charge 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.