Active
Company Information for LV VALENBECK LIMITED
BAILEY INDUSTRIAL ESTATE, ELLISON STREET, JARROW, TYNE & WEAR, NE32 3JU,
|
Company Registration Number
05750727
Private Limited Company
Active |
Company Name | ||
---|---|---|
LV VALENBECK LIMITED | ||
Legal Registered Office | ||
BAILEY INDUSTRIAL ESTATE ELLISON STREET JARROW TYNE & WEAR NE32 3JU Other companies in NE32 | ||
Previous Names | ||
|
Company Number | 05750727 | |
---|---|---|
Company ID Number | 05750727 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB878006015 |
Last Datalog update: | 2024-04-07 00:39:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE WOOLAMS |
||
COLIN AINSLEY |
||
LEE WOOLAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRYER |
Director | ||
STEPHEN WIGHTMAN |
Company Secretary | ||
MARK GOODWIN |
Director | ||
KEVIN ANTHONY MOELIKER |
Director | ||
STEPHEN WIGHTMAN |
Director | ||
ROBERT GREIG |
Company Secretary | ||
ROBERT GREIG |
Director | ||
GAVIN WORDSWORTH WORDSWORTH |
Director | ||
DAVID GARY WAUGH |
Company Secretary | ||
GEORGE CRUICKSHANKS MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M. GLASS PACKAGING LIMITED | Director | 2011-10-31 | CURRENT | 1988-11-04 | Active - Proposal to Strike off | |
L V SHIPPING LIMITED | Director | 2011-01-01 | CURRENT | 1983-07-25 | Active | |
HOMEMADE LEMONADE LIMITED | Director | 2016-05-31 | CURRENT | 2013-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRYER | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Woolams on 2016-01-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LEE WOOLAMS on 2012-12-03 | |
CH01 | Director's details changed for Mr Colin Ainsley on 2012-12-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 30/10/12 TO 31/12/11 | |
AA | 30/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/11 TO 30/10/11 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MOELIKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WIGHTMAN | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRYER | |
AP01 | DIRECTOR APPOINTED MR COLIN AINSLEY | |
AP03 | SECRETARY APPOINTED MR LEE WOOLAMS | |
AP01 | DIRECTOR APPOINTED MR LEE WOOLAMS | |
RES15 | CHANGE OF NAME 01/11/2011 | |
CERTNM | COMPANY NAME CHANGED VALENBECK PACKING & FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN WIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GREIG | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 45000 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIGHTMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MOELIKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREIG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODWIN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN WIGHTMAN | |
288a | DIRECTOR APPOINTED MARK GOODWIN | |
288b | APPOINTMENT TERMINATE, DIRECTOR GAVIN WORDSWORTH LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN WORDSWORTH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 11/04/06-31/12/06 £ SI 25000@1=25000 £ IC 1/25001 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O ROWLANDS ACCOUNTANTS ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET DH3 2RY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1058757 | Active | Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1058757 | Active | Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1058757 | Active | Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1058757 | Active | Licenced property: ELLISON STREET BAILEY INDUSTRIAL ESTATE JARROW GB NE32 3JU. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | SKIPTON BUSINESS FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as LV VALENBECK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
90271010 | Electronic gas or smoke analysis apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |