Valens Contracts Limited

DataGardener
dissolved
Unknown

Valens Contracts Limited

02715353Private Limited With Share Capital

Riverside Mills, Saddleworth Road, Elland, HX50RY
Incorporated

18/05/1992

Company Age

33 years

Directors

13

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Valens Contracts Limited (02715353) is a private limited with share capital incorporated on 18/05/1992 (33 years old) and registered in elland, HX50RY. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 18/05/1992
HX50RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

13

Directors

12

Shareholders

Board of Directors

5

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-09-2024
Resolution
Category:Resolution
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-05-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:05-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:05-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Capital Return Purchase Own Shares
Category:Capital
Date:15-08-2022
Capital Cancellation Shares
Category:Capital
Date:12-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Resolution
Category:Resolution
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Capital Allotment Shares
Category:Capital
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Resolution
Category:Resolution
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Capital Cancellation Shares
Category:Capital
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2014
Capital Cancellation Shares
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date27/06/2024
Latest Accounts31/05/2024

Trading Addresses

No 2 Fryers Way Silkwood Business P, Ossett, West Yorkshire, WF59TJ
Riverside Mills, Saddleworth Road, Elland, HX50RYRegistered

Contact

Riverside Mills, Saddleworth Road, Elland, HX50RY