VALMONT MMC HOLDINGS LIMITED
Overview
| Company Name | VALMONT MMC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05761904 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALMONT MMC HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VALMONT MMC HOLDINGS LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VALMONT MMC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA INVESTMENTS 2006 LIMITED | Jun 26, 2006 | Jun 26, 2006 |
| INHOCO 4148 LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for VALMONT MMC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for VALMONT MMC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for VALMONT MMC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 28, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 25, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 26, 2020 | 12 pages | AA | ||
Change of details for Delta Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 01, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 28, 2019 | 11 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 29, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of VALMONT MMC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Timothy Perry | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546420017 | |||||||||
| MASSEY, Roger Andrew | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 158260960002 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| DELTA (DCC) LIMITED | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate |
| 108132950002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| JAKSICH, Mark Charles | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Nebraska United States | United States | American | 158267980002 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||||||
| MARRIOTT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | United Kingdom | British | 92648310001 | |||||||||
| PRITCHARD, Neil Bartley | Director | Park Road EN4 9QF New Barnet 80 Herts Uk | England | British | 270231710001 | |||||||||
| SHONE, Frederic Bacon | Director | 10 Teasel Avenue Conniburrow MK14 7DS Milton Keynes Buckinghamshire | England | British | 23970780001 | |||||||||
| SMALLEY, Robert Anthony | Director | Carlbury Close AL1 5DR St Albans 1 Herts Uk | England | British | 132766700001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of VALMONT MMC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delta Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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