About

Registered Number: 00639416
Date of Incorporation: 13/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: 3 Hales Road, Leeds, LS12 4PL

 

Having been setup in 1959, Vallectric Ltd have registered office in Leeds. The company is VAT Registered. There are 3 directors listed as Allen, David Antony, Vallance, Julian Arthur Fitzhugh, Vallance, Martin Braddon for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLANCE, Julian Arthur Fitzhugh N/A 02 August 2006 1
VALLANCE, Martin Braddon N/A 02 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, David Antony 28 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 07 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 18 September 2015
AP03 - Appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 November 2013
MR04 - N/A 23 October 2013
AUD - Auditor's letter of resignation 23 July 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2011
AD01 - Change of registered office address 12 January 2011
AD01 - Change of registered office address 12 January 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
363s - Annual Return 05 December 2007
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2007
363s - Annual Return 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
RESOLUTIONS - N/A 14 August 2006
AA - Annual Accounts 14 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363s - Annual Return 22 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2003
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
AA - Annual Accounts 29 August 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 24 January 2001
RESOLUTIONS - N/A 19 January 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 20 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
RESOLUTIONS - N/A 09 May 1999
RESOLUTIONS - N/A 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 05 November 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
RESOLUTIONS - N/A 09 April 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 21 November 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
RESOLUTIONS - N/A 05 August 1996
288 - N/A 22 December 1995
288 - N/A 14 December 1995
AA - Annual Accounts 16 November 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 15 November 1994
288 - N/A 07 September 1994
288 - N/A 04 July 1994
288 - N/A 20 April 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 24 November 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
MEM/ARTS - N/A 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 23 November 1992
288 - N/A 20 May 1992
288 - N/A 17 March 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 26 April 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
395 - Particulars of a mortgage or charge 22 July 1989
288 - N/A 19 July 1989
MEM/ARTS - N/A 29 November 1988
RESOLUTIONS - N/A 28 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 20 October 1988
288 - N/A 11 October 1988
RESOLUTIONS - N/A 10 March 1988
RESOLUTIONS - N/A 10 March 1988
287 - Change in situation or address of Registered Office 24 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
288 - N/A 08 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 1988
123 - Notice of increase in nominal capital 20 January 1988
MEM/ARTS - N/A 15 January 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
CERTNM - Change of name certificate 08 September 1987
CERTNM - Change of name certificate 08 September 1987
395 - Particulars of a mortgage or charge 13 May 1987
288 - N/A 28 March 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
288 - N/A 14 July 1986
288 - N/A 05 July 1986
288 - N/A 01 July 1986
NEWINC - New incorporation documents 13 October 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2006 Outstanding

N/A

Trust debenture and guarantee 02 August 2006 Fully Satisfied

N/A

Rent deposit deed 11 November 1999 Fully Satisfied

N/A

Debenture 18 July 1989 Fully Satisfied

N/A

Debenture 07 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.