Valley Construction Sw Ltd

General information

Name:

Valley Construction Sw Limited

Office Address:

C/o Prydis Senate Court EX1 1NT Southernhay Gardens

Number: 09209424

Incorporation date: 2014-09-09

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

09209424 - reg. no. for Valley Construction Sw Ltd. It was registered as a Private Limited Company on September 9, 2014. It has been on the British market for the last ten years. The company can be reached at C/o Prydis Senate Court in Southernhay Gardens. It's post code assigned to this place is EX1 1NT. It has been already 9 years from the moment Valley Construction Sw Ltd is no longer identified under the business name Vc Southwest. This business's classified under the NACE and SIC code 41100, that means Development of building projects. Valley Construction Sw Limited filed its account information for the financial period up to 2022-08-30. The latest annual confirmation statement was submitted on 2023-04-19.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,575 pounds of revenue. In 2014 the company had 1 transaction that yielded 4,900 pounds. Cooperation with the Devon County Council council covered the following areas: Minor Improvements.

Within this firm, the full extent of director's tasks have so far been met by Philip S. who was formally appointed on April 18, 2017. This firm had been governed by Benjamin L. up until 7 years ago. In addition another director, including Osker H. quit in 2014.

  • Previous company's names
  • Valley Construction Sw Ltd 2015-02-24
  • Vc Southwest Limited 2014-09-09

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 18 April 2017

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Francine S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Francine S.
Notified on 20 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 20 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin L.
Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 09 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 7/8 Avon Reach Monkton Hill Chippenham SN15 1EE on January 19, 2024 (AD01)
filed on: 19th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Hawk Aller Cottage

Post code:

EX5 4LU

City / Town:

Bradninch

Accountant/Auditor,
2015

Name:

Prydis Accounts Limited

Address:

Chartered Accountants Southgate House 59 Magdalen Street

Post code:

EX2 4HY

City / Town:

Exeter

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
2015 Devon County Council 2 £ 3 575.00
2015-02-27 EXCHEQ31757952 £ 2 500.00 Minor Improvements
2015-04-13 EXCHEQ31777224 £ 1 075.00 Minor Improvements
2014 Devon County Council 1 £ 4 900.00
2014-11-10 EXCHEQ31708794 £ 4 900.00 Minor Improvements

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies