FINDON VALLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFINDON VALLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04691878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINDON VALLEY LIMITED?

    • Manufacture of photographic and cinematographic equipment (26702) / Manufacturing

    Where is FINDON VALLEY LIMITED located?

    Registered Office Address
    Amelia House
    Crescent Road
    BN11 1QR Worthing
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FINDON VALLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPODS HEADS GIMBALS LIMITEDJul 01, 2010Jul 01, 2010
    SOUTHERN OFFICE REFURBISHMENT LIMITEDMar 10, 2003Mar 10, 2003

    What are the latest accounts for FINDON VALLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FINDON VALLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Amelia House Crescent Road Worthing West Sussex BN11 1QR on May 02, 2017

    1 pagesAD01

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Amelia House Crescent Road Worthing West Sussex BN11 1QR* on Mar 13, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Certificate of change of name

    Company name changed tripods heads gimbals LIMITED\certificate issued on 01/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2011

    Change company name resolution on Jul 29, 2011

    RES15
    change-of-nameAug 01, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * 15 Grafton Road Worthing West Sussex BN11 1QR* on May 13, 2011

    2 pagesAD01

    Annual return made up to Mar 10, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed southern office refurbishment LIMITED\certificate issued on 01/07/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2010

    Change company name resolution on Jun 23, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of FINDON VALLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Carole
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    Secretary
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    British88586010002
    ANDERSON, Anthony Michael
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    Director
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    EnglandBritish88586080002
    ANDERSON, Carole
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    Director
    93 Downside Avenue
    BN14 0EX Worthing
    West Sussex
    EnglandBritish88586010002
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    ANDERSON, Carole
    15 Callon Close
    BN13 3SP Durrington
    West Sussex
    Director
    15 Callon Close
    BN13 3SP Durrington
    West Sussex
    British88586010001
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Who are the persons with significant control of FINDON VALLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Michael Anderson
    BN14 0EX Worthing
    93 Downside Avenue
    West Sussex
    England
    Apr 06, 2016
    BN14 0EX Worthing
    93 Downside Avenue
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Carole Anderson
    BN14 0EX Worthing
    93 Downside Avenue
    West Sussex
    England
    Apr 06, 2016
    BN14 0EX Worthing
    93 Downside Avenue
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0