About

Registered Number: 02715353
Date of Incorporation: 18/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: C/O Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

 

Established in 1992, Valens Contracts Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". There are 22 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Alistair, Dr 13 May 2002 - 1
CHOPRA, Rakesh, Dr 03 April 2017 - 1
CRICHTON, Zoe Claire, Dr 03 July 2014 - 1
GILFILLAN, Lindsay John, Dr 03 April 2017 - 1
HINCHLIFFE, Stephen Andrew 24 January 2000 - 1
JEFFERIES, Adrian Allan, Dr 03 April 2017 - 1
JONES, Sarah Emma, Dr 03 April 2017 - 1
MANSHIP, Margaret Jacinta Marie, Dr 03 July 2014 - 1
MARR, Christopher, Dr 18 May 1992 - 1
MUNIR, Aamir, Dr. 03 April 2017 - 1
PHIPPS, Caroline Elizabeth, Dr 22 September 2015 - 1
PRANK, Christopher John, Dr 03 April 2017 - 1
RENNER, Suzanne Louise, Dr 03 July 2014 - 1
ROOKWOOD, Barnaby Colin, Dr 03 April 2017 - 1
WALL, Donna Marie, Dr. 03 April 2017 - 1
WARRINGTON, John Richard, Dr 03 April 2017 - 1
WRIGHT, Rebecca Joanne, Dr 03 April 2017 - 1
ANDERSON, Peter, Dr 18 May 1992 03 July 2014 1
FRASER, Gillian Barbara, Dr 18 May 1992 23 July 1998 1
LAWSON, Justin John, Dr 10 August 1992 30 March 2002 1
MACPHAIL, John Barrie, Dr 18 May 1992 17 September 1993 1
MCKINNEY, Catherine Frances, Dr 03 April 2017 24 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 08 November 2017
CS01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 23 June 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 01 April 2016
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 06 October 2015
SH01 - Return of Allotment of shares 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
SH06 - Notice of cancellation of shares 31 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 22 December 2014
SH03 - Return of purchase of own shares 22 September 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 16 August 2014
RESOLUTIONS - N/A 04 August 2014
SH06 - Notice of cancellation of shares 04 August 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 20 July 2004
363a - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
AA - Annual Accounts 29 August 2003
363a - Annual Return 23 June 2003
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363a - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 03 September 2001
363a - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
AA - Annual Accounts 19 September 2000
363a - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
AA - Annual Accounts 23 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
363a - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
363a - Annual Return 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
AA - Annual Accounts 10 August 1998
AA - Annual Accounts 07 January 1998
363a - Annual Return 11 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
RESOLUTIONS - N/A 03 June 1997
395 - Particulars of a mortgage or charge 31 May 1997
AA - Annual Accounts 11 December 1996
363a - Annual Return 10 July 1996
363(353) - N/A 10 July 1996
AA - Annual Accounts 05 February 1996
363x - Annual Return 14 June 1995
AA - Annual Accounts 31 January 1995
363x - Annual Return 06 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
AA - Annual Accounts 10 February 1994
395 - Particulars of a mortgage or charge 19 November 1993
395 - Particulars of a mortgage or charge 19 November 1993
395 - Particulars of a mortgage or charge 19 November 1993
395 - Particulars of a mortgage or charge 19 November 1993
288 - N/A 18 November 1993
363x - Annual Return 17 June 1993
395 - Particulars of a mortgage or charge 24 May 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
395 - Particulars of a mortgage or charge 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 22 May 1992
NEWINC - New incorporation documents 18 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

Assignment by way of charge 21 May 1997 Outstanding

N/A

Legal charge 19 May 1997 Outstanding

N/A

Mortgage debenture 16 November 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Legal charge 17 May 1993 Fully Satisfied

N/A

Legal charge 18 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.