About

Registered Number: 04394106
Date of Incorporation: 13/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 44 Warren Street, Savile Town, Dewsbury, West Yorkshire, WF12 9LX

 

Valli Forecourts Ltd was founded on 13 March 2002 and are based in Dewsbury, it has a status of "Active". This organisation has 6 directors listed as Valli, Farook, Valli, Haroon, Valli, Yunus, Valli, Amina, Valli, Dawood, Valli, Samim. We don't know the number of employees at Valli Forecourts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLI, Farook 14 March 2002 - 1
VALLI, Haroon 14 March 2002 - 1
VALLI, Yunus 01 April 2018 - 1
VALLI, Amina 14 March 2002 31 January 2003 1
VALLI, Dawood 14 March 2002 31 January 2003 1
VALLI, Samim 14 March 2002 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 27 December 2019
MR04 - N/A 16 October 2019
CS01 - N/A 11 October 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 September 2017
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 11 April 2016
AUD - Auditor's letter of resignation 16 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 September 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 October 2013
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
CC04 - Statement of companies objects 08 October 2013
MR01 - N/A 07 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 10 May 2004
363s - Annual Return 01 April 2003
CERTNM - Change of name certificate 13 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 14 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 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 29 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2015 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

Legal charge and floating charge 10 April 2012 Outstanding

N/A

Deed of charge 23 January 2012 Fully Satisfied

N/A

Deed of charge 23 January 2012 Fully Satisfied

N/A

Deed of charge 23 January 2012 Fully Satisfied

N/A

Mortgage 26 November 2004 Fully Satisfied

N/A

Mortgage 12 November 2004 Fully Satisfied

N/A

Mortgage deed 11 December 2002 Fully Satisfied

N/A

Legal charge and floating charge 12 November 2002 Outstanding

N/A

Mortgage deed 12 November 2002 Fully Satisfied

N/A

Mortgage deed 31 October 2002 Fully Satisfied

N/A

Mortgage deed 29 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.