Background WavePink WaveYellow Wave

VALENS RESOURCES GROUP LTD (06620373)

VALENS RESOURCES GROUP LTD (06620373) is a dissolved UK company. incorporated on 16 June 2008. with registered office in Ashford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. VALENS RESOURCES GROUP LTD has been registered for 17 years. Current directors include MILES, Jonathan, MILES, Simon David.

Company Number
06620373
Status
dissolved
Type
ltd
Incorporated
16 June 2008
Age
17 years
Address
Gateway House Highpoint Business Village, Ashford, TN24 8DH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MILES, Jonathan, MILES, Simon David
SIC Codes
38110, 38320, 39000, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENS RESOURCES GROUP LTD

VALENS RESOURCES GROUP LTD is an dissolved company incorporated on 16 June 2008 with the registered office located in Ashford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. VALENS RESOURCES GROUP LTD was registered 17 years ago.(SIC: 38110, 38320, 39000, 64209)

Status

dissolved

Active since 17 years ago

Company No

06620373

LTD Company

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 23 April 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

VALENS RESOURCES GROUP PLC
From: 16 June 2008To: 30 December 2019
Contact
Address

Gateway House Highpoint Business Village Henwood Ashford, TN24 8DH,

Previous Addresses

Station Road West Dereham King's Lynn PE33 9RR
From: 16 June 2008To: 12 May 2021
Timeline

2 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MILES, Jonathan

Active
Highpoint Business Village, AshfordTN24 8DH
Secretary
Appointed 16 Jun 2008

MILES, Jonathan

Active
Highpoint Business Village, AshfordTN24 8DH
Born January 1963
Director
Appointed 16 Jun 2008

MILES, Simon David

Active
Highpoint Business Village, AshfordTN24 8DH
Born March 1960
Director
Appointed 16 Jun 2008

Persons with significant control

2

Mr Simon David Miles

Active
Highpoint Business Village, AshfordTN24 8DH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Miles

Active
Highpoint Business Village, AshfordTN24 8DH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
17 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 November 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 May 2021
600600
Resolution
12 May 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 May 2021
LIQ01LIQ01
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Statement Of Companys Objects
30 December 2019
CC04CC04
Certificate Re Registration Public Limited Company To Private
30 December 2019
CERT10CERT10
Re Registration Memorandum Articles
30 December 2019
MARMAR
Resolution
30 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 December 2019
RR02RR02
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Statement Of Companys Objects
6 August 2019
CC04CC04
Auditors Resignation Company
3 June 2019
AUDAUD
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
CERT8ACERT8A
Application To Commence Business
24 June 2008
117117
Incorporation Company
16 June 2008
NEWINCIncorporation