General information

Name:

Valumail Uk Ltd

Office Address:

Unit 20 Osborne Industrial Estate Osborne Street OL9 6QQ Oldham

Number: 05184210

Incorporation date: 2004-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Oldham under the ID 05184210. It was registered in the year 2004. The office of this firm is located at Unit 20 Osborne Industrial Estate Osborne Street. The post code is OL9 6QQ. This firm's registered with SIC code 22290 and their NACE code stands for Manufacture of other plastic products. Valumail Uk Ltd reported its latest accounts for the period that ended on 2022-03-31. The latest confirmation statement was submitted on 2023-07-20.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,448 in total. The company also worked with the South Gloucestershire Council (1 transaction worth £549 in total). Valumail Uk was the service provided to the South Gloucestershire Council Council covering the following areas: Publicity & Promotions was also the service provided to the Derbyshire County Council Council covering the following areas: Admin Printing & Stationery and Printing & Stationery.

In order to be able to match the demands of their clients, the following firm is being guided by a unit of two directors who are Anthony C. and Catherine C.. Their outstanding services have been of prime use to the following firm since 2011.

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 01 November 2011

Latest update: 24 April 2024

Anthony C.

Role: Secretary

Appointed: 07 October 2009

Latest update: 24 April 2024

Catherine C.

Role: Director

Appointed: 20 July 2004

Latest update: 24 April 2024

People with significant control

Anthony C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 27 June 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 July 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 549.25
2020-04-10 10-Apr-2014_3289 £ 549.25 Publicity & Promotions
2012 Derbyshire County Council 1 £ 577.50
2012-06-01 5100006718 £ 577.50 Admin Printing & Stationery
2011 Derbyshire County Council 2 £ 1 155.00
2011-06-30 5100008384 £ 577.50 Admin Printing & Stationery
2011-08-25 5100015924 £ 577.50 Admin Printing & Stationery
2010 Derbyshire County Council 1 £ 715.00
2010-11-12 5100014565 £ 715.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
19
Company Age

Similar companies nearby

Closest companies