VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED
Overview
| Company Name | VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13801291 |
| 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 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 Address | No |
What were the previous names of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALENCIA WASTE MANAGEMENT LIMITED | Mar 17, 2022 | Mar 17, 2022 |
| ASC TWENTY SIX LIMITED | Dec 14, 2021 | Dec 14, 2021 |
What are the latest accounts for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Patrick Joseph Hughes as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ellis Lewis Platt as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Amended group of companies' accounts made up to Sep 30, 2024 | 56 pages | AAMD | ||||||||||
Full accounts made up to Sep 30, 2024 | 62 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 53 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 51 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 138012910002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 138012910001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed valencia waste management LIMITED\certificate issued on 13/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 138012910001, created on Mar 31, 2022 | 80 pages | MR01 | ||||||||||
Registration of charge 138012910002, created on Mar 31, 2022 | 37 pages | MR01 | ||||||||||
Certificate of change of name Company name changed asc twenty six LIMITED\certificate issued on 17/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Patrick Joseph Hughes as a person with significant control on Dec 14, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLATT, Ellis Lewis | Director | 242 London Road CV23 9JA Stretton On Dunsmore Oil Depot United Kingdom | England | British | 278174060001 | |||||
| ASKEW, Neil Jonathan | Director | The Quadrant CV1 2EL Coventry 5 United Kingdom | England | British | 280382440001 | |||||
| HUGHES, Patrick Joseph | Director | 242 London Road CV23 9JA Stretton On Dunsmore Oil Depot United Kingdom | United Kingdom | British | 280141240001 |
Who are the persons with significant control of VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Neil Askew | Dec 14, 2021 | The Quadrant CV1 2EL Coventry 5 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Patrick Joseph Hughes | 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
| |||
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