Background WavePink WaveYellow Wave

VALLEY TRUCKS HOLDINGS LIMITED (06939040)

VALLEY TRUCKS HOLDINGS LIMITED (06939040) is an active UK company. incorporated on 19 June 2009. with registered office in Hoddesdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALLEY TRUCKS HOLDINGS LIMITED has been registered for 16 years. Current directors include RICOTTA, Giuseppe.

Company Number
06939040
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
57-59 High Street, Hoddesdon, EN11 8TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICOTTA, Giuseppe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY TRUCKS HOLDINGS LIMITED

VALLEY TRUCKS HOLDINGS LIMITED is an active company incorporated on 19 June 2009 with the registered office located in Hoddesdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALLEY TRUCKS HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06939040

LTD Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

57-59 High Street Hoddesdon, EN11 8TQ,

Previous Addresses

147a High Street Waltham Cross Hertfordshire EN8 7AP
From: 16 September 2010To: 17 August 2018
Euro House 1394 High Road Whetstone London N20 9YZ
From: 19 June 2009To: 16 September 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Funding Round
Oct 10
Loan Secured
Oct 15
New Owner
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 20
Loan Cleared
Feb 21
Loan Cleared
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICOTTA, Giuseppe

Active
High Street, HoddesdonEN11 8TQ
Born October 1966
Director
Appointed 19 Jun 2009

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 19 Jun 2009
Resigned 19 Jun 2009

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 19 Jun 2009
Resigned 19 Jun 2009

Persons with significant control

1

Mr Giuseppe Ricotta

Active
High Street, HoddesdonEN11 8TQ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Legacy
23 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Incorporation Company
19 June 2009
NEWINCIncorporation