VALENCIA WASTE KENT LIMITED

Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England
StatusACTIVE
Company No.02751074
CategoryPrivate Limited Company
Incorporated28 Sep 1992
Age31 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

VALENCIA WASTE KENT LIMITED is an active private limited company with number 02751074. It was incorporated 31 years, 7 months, 17 days ago, on 28 September 1992. The company address is Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Viridor Waste Management Limited

Change date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: Ardley Cottage Ardley Bicester OX27 7PH England

New address: Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027510740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027510740004

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed viridor waste kent LIMITED\certificate issued on 13/04/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027510740005

Charge creation date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Hughes

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Bradshaw

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Maddock

Termination date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: Ardley Cottage Ardley Bicester OX27 7PH

Old address: Viridor House Priory Bridge Road Taunton TA1 1AP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Lyndi Margaret Hughes

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027510740004

Charge creation date: 2022-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 10 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-13

Capital : 950,001 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH19

Capital : 950,001 GBP

Date: 2021-09-14

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/21

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Phillip Charles Piddington

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-12

Officer name: Mr Nicholas William Maddock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Appointment date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Waste Management Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyndi Margaret Hughes

Appointment date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

New address: Viridor House Priory Bridge Road Taunton TA1 1AP

Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Senior

Termination date: 2020-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Simon Anthony Follett Pugsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Edward Massie

Termination date: 2020-07-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Edward Massie

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-22

Officer name: Mr Simon Anthony Follett Pugsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-22

Officer name: Helen Patricia Barrett-Hague

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Elliot Arthur James Rees

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wood

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Richard Cyrill Zmuda

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-25

Officer name: Mrs Helen Patricia Barrett-Hague

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-25

Officer name: Kenneth David Woodier

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 17 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-24

Officer name: Miss Karen Gale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael David Kirkman

Termination date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Phillip Charles Piddington

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burrows Smith

Termination date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Wood

Change date: 2015-05-26

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Burrows Smith

Change date: 2014-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Gale

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-28

Officer name: Margaret Lilian Heeley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF


Some Companies

18 HEMSTAL ROAD NW6 LTD.

18 HEMSTAL ROAD,,NW6 2AN

Number:02985410
Status:ACTIVE
Category:Private Limited Company

AUCKLAND MECHANICAL SERVICES LIMITED

UNIT 8B MARINA COURT,HULL,HU1 1TJ

Number:08688202
Status:LIQUIDATION
Category:Private Limited Company

GROSSMITH PROPERTY LTD

3 ORCHARD DRIVE,KNOTTINGLEY,WF11 9NA

Number:11844085
Status:ACTIVE
Category:Private Limited Company

KAMANIKAMANI LTD

49/51 DALE STREET,MANCHESTER,M1 2HF

Number:09314647
Status:ACTIVE
Category:Private Limited Company

SCAN HD LTD

FLAT 6,SHOREHAM-BY-SEA,BN43 5WS

Number:11673787
Status:ACTIVE
Category:Private Limited Company

THE HALFWAY HOUSE ( NW ) LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11520097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source