West Valley Mobile Security Limited

DataGardener
live
Small

West Valley Mobile Security Limited

03149421Private Limited With Share Capital

Lincolns View, Oak Green, Stanley Green Busines, Cheadle, SK86QL
Incorporated

23/01/1996

Company Age

30 years

Directors

2

Employees

25

SIC Code

80100

Risk

very low risk

Company Overview

Registration, classification & business activity

West Valley Mobile Security Limited (03149421) is a private limited with share capital incorporated on 23/01/1996 (30 years old) and registered in cheadle, SK86QL. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Small
Incorporated 23/01/1996
SK86QL
25 employees

Financial Overview

Total Assets

£750.6K

Liabilities

£620.6K

Net Assets

£130.1K

Est. Turnover

£1.32M

AI Estimated
Unreported
Cash

£27.7K

Key Metrics

25

Employees

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Termination Director Company
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Termination Secretary Company With Name
Category:Officers
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2009
Legacy
Category:Capital
Date:07-07-2009
Memorandum Articles
Category:Incorporation
Date:14-05-2009
Resolution
Category:Resolution
Date:14-05-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2008
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Annual Return
Date:27-12-2007
Legacy
Category:Annual Return
Date:27-12-2007
Legacy
Category:Address
Date:27-12-2007
Legacy
Category:Officers
Date:27-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2006
Legacy
Category:Annual Return
Date:03-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2005
Legacy
Category:Annual Return
Date:29-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2004
Legacy
Category:Annual Return
Date:09-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2003
Legacy
Category:Annual Return
Date:17-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2002
Legacy
Category:Annual Return
Date:11-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2001
Legacy
Category:Annual Return
Date:06-02-2001

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date16/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 2, Park Road Estate, Timperley, Altrincham, Cheshire, WA145QH
Lincolns View, Oak Grn, Stanley Green Business, Cheadle Hulme, Cheadle, Cheshire, SK86QLRegistered

Contact