Valencia Waste Exeter Limited

DataGardener
live
Micro

Valencia Waste Exeter Limited

01403771Private Limited With Share Capital

Oil Depot 242 London Road, Stretton On Dunsmore, CV239JA
Incorporated

05/12/1978

Company Age

47 years

Directors

2

Employees

1

SIC Code

96090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Valencia Waste Exeter Limited (01403771) is a private limited with share capital incorporated on 05/12/1978 (47 years old) and registered in stretton on dunsmore, CV239JA. The company operates under SIC code 96090 - other service activities n.e.c..

Viridor waste exeter limited is a consumer services company based out of peninsula house rydon lane, exeter, united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 05/12/1978
CV239JA
1 employees

Financial Overview

Total Assets

£69.93M

Liabilities

£88.06M

Net Assets

£-18.13M

Turnover

£37.01M

Cash

£429.0K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-12-2025
Legacy
Category:Accounts
Date:30-12-2025
Legacy
Category:Other
Date:30-12-2025
Legacy
Category:Other
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-06-2025
Legacy
Category:Accounts
Date:05-06-2025
Legacy
Category:Other
Date:05-06-2025
Legacy
Category:Other
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2024
Legacy
Category:Accounts
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Resolution
Category:Resolution
Date:16-05-2022
Memorandum Articles
Category:Incorporation
Date:16-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Resolution
Category:Resolution
Date:07-02-2022
Resolution
Category:Resolution
Date:07-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2022
Legacy
Category:Accounts
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2020
Legacy
Category:Accounts
Date:14-12-2020
Legacy
Category:Other
Date:14-12-2020
Legacy
Category:Other
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2019
Legacy
Category:Accounts
Date:20-12-2019
Legacy
Category:Other
Date:20-12-2019
Legacy
Category:Other
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2019
Legacy
Category:Other
Date:21-01-2019
Legacy
Category:Accounts
Date:10-01-2019
Legacy
Category:Other
Date:10-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2018
Legacy
Category:Accounts
Date:02-01-2018
Legacy
Category:Other
Date:02-01-2018
Legacy
Category:Other
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2017
Legacy
Category:Accounts
Date:11-01-2017
Legacy
Category:Other
Date:11-01-2017
Legacy
Category:Other
Date:11-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2015
Legacy
Category:Accounts
Date:17-12-2015
Legacy
Category:Other
Date:17-12-2015
Legacy
Category:Other
Date:17-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Auditors Resignation Company
Category:Auditors
Date:01-04-2015

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date20/12/2025
Latest Accounts30/09/2024

Trading Addresses

Flushing Meadow Sherborne Road, Yeovil, Somerset, BA215BG
Oil Depot 242 London Road, Stretton On Dunsmore, Cv23 9Ja, Rugby, CV239JARegistered
Pilsworth Road, Bury, Lancashire, BL98QZ
Tirpentwys Civic Amenities Site, Pantgasseg Road, Pontypool, Gwent, NP46QD
Yanley Landfill, Bridgwater Road, Bristol, Avon, BS138AF

Contact

01732229180
Oil Depot 242 London Road, Stretton On Dunsmore, CV239JA