General information

Name:

Value Interiors Ltd

Office Address:

Unit 34 Raven Locks Ravenscraig Road Little Hulton M38 9PU Manchester

Number: 06778401

Incorporation date: 2008-12-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06778401 16 years ago, Value Interiors Limited was set up as a Private Limited Company. The business current registration address is Unit 34 Raven Locks Ravenscraig Road, Little Hulton Manchester. This firm's SIC and NACE codes are 47990 which means Other retail sale not in stores, stalls or markets. Value Interiors Ltd filed its latest accounts for the period up to September 30, 2022. The business most recent annual confirmation statement was filed on December 22, 2022.

As found in the enterprise's executives list, since 2019 there have been two directors: Mark J. and Kenneth W..

The companies that control this firm are as follows: Ulster Weavers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Holywood at St Helens Business Park, 130-134 High Street, BT18 9HQ and was registered as a PSC under the registration number Ni602986.

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 28 March 2019

Latest update: 16 January 2024

Kenneth W.

Role: Director

Appointed: 28 March 2019

Latest update: 16 January 2024

People with significant control

Ulster Weavers Limited
Address: 1-6 St Helens Business Park, 130-134 High Street, Holywood, BT18 9HQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni602986
Notified on 28 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Harry R.
Notified on 1 April 2018
Ceased on 28 March 2019
Nature of control:
substantial control or influence
Stuart J.
Notified on 6 July 2016
Ceased on 31 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 158 Bury Road Radcliffe Manchester M26 2JR England to Unit 34 Raven Locks Ravenscraig Road Little Hulton Manchester M38 9PU on Friday 6th October 2023 (AD01)
filed on: 6th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 9 Lower Healey Business Park Froom Street

Post code:

PR6 9AR

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Closest Companies - by postcode