Valencia Waste (Somerset) Limited

DataGardener
live
Micro

Valencia Waste (somerset) Limited

02631783Private Limited With Share Capital

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

23/07/1991

Company Age

34 years

Directors

2

Employees

1

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Valencia Waste (somerset) Limited (02631783) is a private limited with share capital incorporated on 23/07/1991 (34 years old) and registered in stretton on dunsmore, CV239JA. The company operates under SIC code 96090 and is classified as Micro.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 23/07/1991
CV239JA
1 employees

Financial Overview

Total Assets

£31.26M

Liabilities

£29.20M

Net Assets

£2.06M

Turnover

£14.55M

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2026
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
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2025
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:21-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2024
Legacy
Category:Accounts
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
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:06-10-2022
Memorandum Articles
Category:Incorporation
Date:16-05-2022
Resolution
Category:Resolution
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
Memorandum Articles
Category:Incorporation
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:26-01-2022
Legacy
Category:Accounts
Date:26-01-2022
Legacy
Category:Other
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-11-2020
Resolution
Category:Resolution
Date:20-11-2020
Legacy
Category:Capital
Date:20-11-2020
Legacy
Category:Insolvency
Date:20-11-2020
Resolution
Category:Resolution
Date:19-11-2020
Memorandum Articles
Category:Incorporation
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2020
Memorandum Articles
Category:Incorporation
Date:13-10-2020
Resolution
Category:Resolution
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
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 Full
Category:Accounts
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
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
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2015
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2015
Miscellaneous
Category:Miscellaneous
Date:19-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2014

Risk Assessment

very low risk

International Score

Accounts

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

Trading Addresses

Bancombe Industrial Estate, Bancombe Road, Somerton, Somerset, TA116SY
Bepton Road, Midhurst, West Sussex, GU299QX
Chaffcombe Transfer Station, Chaffcombe, Chard, Somerset, TA201RR
Chiltern House 15 17 Silver Street, Taunton, Somerset, TA13DH
Coach Road, Chichester, West Sussex, PO180NX

Contact

01823721400
Oil Depot 242 London Road, Stretton On Dunsmore, CV239JA