VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED

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

    Company NameVALENCIA WASTE MANAGEMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13801291
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED located?

    Registered Office Address
    Oil Depot
    242 London Road
    CV23 9JA Stretton On Dunsmore
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALENCIA WASTE MANAGEMENT LIMITEDMar 17, 2022Mar 17, 2022
    ASC TWENTY SIX LIMITEDDec 14, 2021Dec 14, 2021

    What are the latest accounts for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Joseph Hughes as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Mr Ellis Lewis Platt as a director on Oct 27, 2025

    2 pagesAP01

    Amended group of companies' accounts made up to Sep 30, 2024

    56 pagesAAMD

    Full accounts made up to Sep 30, 2024

    62 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Sep 30, 2023

    53 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    51 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on Feb 17, 2023

    1 pagesAD01

    Satisfaction of charge 138012910002 in full

    1 pagesMR04

    Satisfaction of charge 138012910001 in full

    1 pagesMR04

    Confirmation statement made on Dec 15, 2022 with updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed valencia waste management LIMITED\certificate issued on 13/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2022

    RES15

    Registration of charge 138012910001, created on Mar 31, 2022

    80 pagesMR01

    Registration of charge 138012910002, created on Mar 31, 2022

    37 pagesMR01

    Certificate of change of name

    Company name changed asc twenty six LIMITED\certificate issued on 17/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2022

    RES15

    Confirmation statement made on Dec 15, 2021 with updates

    5 pagesCS01

    Notification of Patrick Joseph Hughes as a person with significant control on Dec 14, 2021

    2 pagesPSC01

    Who are the officers of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Ellis Lewis
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    EnglandBritish278174060001
    ASKEW, Neil Jonathan
    The Quadrant
    CV1 2EL Coventry
    5
    United Kingdom
    Director
    The Quadrant
    CV1 2EL Coventry
    5
    United Kingdom
    EnglandBritish280382440001
    HUGHES, Patrick Joseph
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    United KingdomBritish280141240001

    Who are the persons with significant control of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neil Askew
    The Quadrant
    CV1 2EL Coventry
    5
    United Kingdom
    Dec 14, 2021
    The Quadrant
    CV1 2EL Coventry
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Mr Patrick Joseph Hughes
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    Dec 14, 2021
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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