Vallely Tankers (Uk) Ltd

DataGardener
vallely tankers (uk) ltd
live
Small

Vallely Tankers (uk) Ltd

07242813Private Limited With Share Capital

Pontifex House Pepper Road, Hunslet, Leeds, LS102RU
Incorporated

04/05/2010

Company Age

15 years

Directors

2

Employees

43

SIC Code

29320

Risk

low risk

Company Overview

Registration, classification & business activity

Vallely Tankers (uk) Ltd (07242813) is a private limited with share capital incorporated on 04/05/2010 (15 years old) and registered in leeds, LS102RU. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Waste management and environmental businesses require high-performance tankers with the capacity to deliver, the durability to withstand exposure to hazardous materials, and the ability to maintain stringent safety standards in all conditions.as a specialist tanker designer, we have the industry exp...

Private Limited With Share Capital
SIC: 29320
Small
Incorporated 04/05/2010
LS102RU
43 employees

Financial Overview

Total Assets

£5.90M

Liabilities

£5.05M

Net Assets

£843.8K

Est. Turnover

£3.41M

AI Estimated
Unreported
Cash

£65.6K

Key Metrics

43

Employees

2

Directors

1

Shareholders

10

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Legacy
Category:Mortgage
Date:26-05-2010
Incorporation Company
Category:Incorporation
Date:04-05-2010

Import / Export

Imports
12 Months8
60 Months43
Exports
12 Months1
60 Months9

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date18/11/2025
Latest Accounts31/05/2025

Trading Addresses

Pontifex House Pepper Road, Hunslet, Leeds, West Yorkshire Ls10 2Ru, LS102RURegistered
Unit 30, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire, LS256ES

Related Companies

2

Contact