Background WavePink WaveYellow Wave

VALE COUNTRY CLUB LIMITED (04186778)

VALE COUNTRY CLUB LIMITED (04186778) is an active UK company. incorporated on 26 March 2001. with registered office in Denbighshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VALE COUNTRY CLUB LIMITED has been registered for 25 years. Current directors include JONES, Robert Wyn.

Company Number
04186778
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 years
Address
Mold Road, Denbighshire, LL15 1SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JONES, Robert Wyn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE COUNTRY CLUB LIMITED

VALE COUNTRY CLUB LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Denbighshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VALE COUNTRY CLUB LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04186778

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Mold Road Ruthin Denbighshire, LL15 1SL,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Haf Lloyd

Active
Rhydwrial, RuthinLL15 1SL
Secretary
Appointed 26 Mar 2001

JONES, Robert Wyn

Active
Rhydwrial Mold Road, RuthinLL15 1SL
Born October 1959
Director
Appointed 26 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 26 Mar 2001

Persons with significant control

1

Mr Robert Wyn Jones

Active
Mold Road, RuthinLL15 1SL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
88(2)R88(2)R
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation