General information

Name:

Valuegrade Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 01694424

Incorporation date: 1983-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Valuegrade Limited business has been operating offering its services for at least 41 years, as it's been founded in 1983. Registered with number 01694424, Valuegrade is a Private Limited Company with office in 106 Charter Avenue, Ilford IG2 7AD. This firm's SIC code is 41202, that means Construction of domestic buildings. Valuegrade Ltd reported its latest accounts for the financial period up to 2022/03/31. The latest annual confirmation statement was submitted on 2023/05/15.

In order to be able to match the demands of its clients, this specific company is constantly being led by a unit of three directors who are Simon S., Timothy S. and Denise S.. Their support has been of cardinal importance to this company since 2017-04-01. To help the directors in their tasks, the abovementioned company has been using the skills of Denise S. as a secretary.

Financial data based on annual reports

Company staff

Denise S.

Role: Secretary

Latest update: 26 March 2024

Simon S.

Role: Director

Appointed: 01 April 2017

Latest update: 26 March 2024

Timothy S.

Role: Director

Appointed: 01 April 2017

Latest update: 26 March 2024

Denise S.

Role: Director

Appointed: 15 May 1992

Latest update: 26 March 2024

People with significant control

Executives who have control over the firm are as follows: Raymond S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raymond S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12th December 2014
Annual Accounts 18th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th November 2015
Annual Accounts 6th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6th December 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 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 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 5th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th August 2013

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 accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2013 - 2015

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
41
Company Age

Similar companies nearby

Closest companies