Direct Valeting Limited NEWCASTLE-UNDER-LYME


Direct Valeting started in year 1998 as Private Limited Company with registration number 03573290. The Direct Valeting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Newcastle-under-lyme at 9 King Street. Postal code: ST5 1EH. Since Wednesday 26th July 2000 Direct Valeting Limited is no longer carrying the name K & S (329).

Currently there are 2 directors in the the company, namely Lesley M. and Jason C.. In addition one secretary - Lesley M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Direct Valeting Limited Address / Contact

Office Address 9 King Street
Town Newcastle-under-lyme
Post code ST5 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573290
Date of Incorporation Mon, 1st Jun 1998
Industry Specialised cleaning services
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Lesley M.

Position: Director

Appointed: 17 December 2018

Lesley M.

Position: Secretary

Appointed: 01 December 2018

Jason C.

Position: Director

Appointed: 20 July 2002

Ulrich F.

Position: Director

Appointed: 13 June 2018

Resigned: 01 May 2020

Thomas N.

Position: Director

Appointed: 27 August 2015

Resigned: 15 February 2018

David G.

Position: Director

Appointed: 27 August 2015

Resigned: 05 June 2018

Adrian P.

Position: Director

Appointed: 17 August 2006

Resigned: 29 November 2007

Mark D.

Position: Director

Appointed: 24 June 2004

Resigned: 14 December 2018

Mark D.

Position: Secretary

Appointed: 24 June 2004

Resigned: 14 December 2018

Julie S.

Position: Director

Appointed: 20 July 2002

Resigned: 18 June 2004

Richard B.

Position: Director

Appointed: 20 July 2002

Resigned: 28 September 2004

Julie S.

Position: Secretary

Appointed: 01 January 2002

Resigned: 18 June 2004

Chris T.

Position: Secretary

Appointed: 18 July 2001

Resigned: 01 January 2002

Jason M.

Position: Secretary

Appointed: 21 July 2000

Resigned: 18 July 2001

Philip T.

Position: Director

Appointed: 21 July 2000

Resigned: 29 September 2017

Paul F.

Position: Director

Appointed: 21 July 2000

Resigned: 20 July 2002

Jason M.

Position: Director

Appointed: 21 July 2000

Resigned: 18 July 2001

Eunice T.

Position: Director

Appointed: 29 September 1998

Resigned: 21 July 2000

Eunice T.

Position: Secretary

Appointed: 29 September 1998

Resigned: 21 July 2000

Christopher T.

Position: Director

Appointed: 29 September 1998

Resigned: 22 November 2004

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 29 September 1998

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 1998

Resigned: 29 September 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Knight Valeting Holdings Limited from Newcastle-Under-Lyme, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Clareant Car Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a limited comapny", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Knight Valeting Holdings Limited

9 King Street, Newcastle-Under-Lyme, Staffordshire, ST5 1EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13461652
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clareant Car Holdings Ltd

160 Queen Victoria Street, London, Staffordshire, EC4V 4LA, England

Legal authority England
Legal form Limited Comapny
Country registered England
Place registered England
Registration number 12667778
Notified on 6 April 2016
Ceased on 13 August 2021
Nature of control: 75,01-100% shares

Company previous names

K & S (329) July 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 19th, July 2023
Free Download (27 pages)

Company search

Advertisements