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.
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 |
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 |