The Validation Centre (tvc) Limited

General information

Name:

The Validation Centre (tvc) Ltd

Office Address:

Ingram House Meridian Way NR7 0TA Norwich

Number: 04596823

Incorporation date: 2002-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Ingram House, Norwich NR7 0TA The Validation Centre (tvc) Limited is categorised as a Private Limited Company issued a 04596823 Companies House Reg No. This firm was created on 2002-11-21. The company's principal business activity number is 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. 2021-11-30 is the last time the accounts were reported.

From the data we have gathered, the following limited company was built in November 2002 and has so far been supervised by four directors, and out this collection of individuals three (Paul H., Kim M. and Christopher C.) are still participating in the company's duties. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Kim M. as a secretary since the appointment on 2022-12-16.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 16 December 2022

Latest update: 3 January 2024

Kim M.

Role: Director

Appointed: 16 December 2022

Latest update: 3 January 2024

Kim M.

Role: Secretary

Appointed: 16 December 2022

Latest update: 3 January 2024

Christopher C.

Role: Director

Appointed: 21 November 2002

Latest update: 3 January 2024

People with significant control

The companies that control the firm are: Wb Alloy Welding Products Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Glasgow at 70 Montrose Avenue, Hillington Park, G52 4LA. Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wb Alloy Welding Products Limited
Address: Innovation House 70 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland
Legal authority Scotland
Legal form Company Limited By Shares
Notified on 16 December 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim H.
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 6 June 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Sinclair Court Gapton Hall Industrial Estate

Post code:

NR31 0NH

City / Town:

Great Yarmouth

HQ address,
2013

Address:

Unit 9 Sinclair Court Gapton Hall Industrial Estate

Post code:

NR31 0NH

City / Town:

Great Yarmouth

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
21
Company Age

Similar companies nearby

Closest companies