Company NameVale Interiors Limited
DirectorsJohn Stenton and Gillian Avice Stenton
Company StatusActive
Company Number03059798
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stenton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenover The Park
Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Secretary NameGillian Avice Stenton
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenover The Park
Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Director NameMrs Gillian Avice Stenton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenover The Park
Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitevaleinteriors.co.uk

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Stenton
50.00%
Ordinary
50 at £1John Stenton
50.00%
Ordinary

Financials

Year2014
Net Worth£777,056
Cash£589,568
Current Liabilities£422,943

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

30 July 2004Delivered on: 5 August 2004
Persons entitled: Alexander Charles Browne and Peter John Browne

Classification: Rent deposit
Secured details: £2,320.63 due or to become due from the company to the chargee.
Particulars: £2,320.63.
Outstanding
9 July 1999Delivered on: 22 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 June 2016Director's details changed for John Stenton on 13 October 2015 (2 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Secretary's details changed for Gillian Avice Stenton on 13 October 2015 (1 page)
1 June 2016Secretary's details changed for Gillian Avice Stenton on 13 October 2015 (1 page)
1 June 2016Director's details changed for Gillian Avice Stenton on 13 October 2015 (2 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Director's details changed for Gillian Avice Stenton on 13 October 2015 (2 pages)
1 June 2016Director's details changed for John Stenton on 13 October 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages)
9 June 2010Director's details changed for John Stenton on 1 May 2010 (2 pages)
9 June 2010Director's details changed for John Stenton on 1 May 2010 (2 pages)
9 June 2010Director's details changed for John Stenton on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / gillian stenton / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / john stenton / 01/05/2008 (1 page)
12 June 2008Director and secretary's change of particulars / gillian stenton / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / john stenton / 01/05/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 22/05/07; full list of members (2 pages)
4 July 2007Return made up to 22/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 22/05/06; full list of members (2 pages)
6 July 2006Return made up to 22/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1/3 york hill lougton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1/3 york hill lougton essex IG10 1RL (1 page)
25 May 2005Return made up to 22/05/05; full list of members (7 pages)
25 May 2005Return made up to 22/05/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 22/05/04; full list of members (8 pages)
18 May 2004Return made up to 22/05/04; full list of members (8 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
7 June 2002Return made up to 22/05/02; full list of members (4 pages)
7 June 2002Return made up to 22/05/02; full list of members (4 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 22/05/99; full list of members (6 pages)
22 June 1999Return made up to 22/05/99; full list of members (6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1997Return made up to 22/05/97; no change of members (4 pages)
16 July 1997Return made up to 22/05/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Ad 01/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1995Ad 01/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 May 1995Registered office changed on 26/05/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Incorporation (20 pages)
22 May 1995Incorporation (20 pages)