Five Valleys Removals Limited GLOUCESTER


Five Valleys Removals started in year 2002 as Private Limited Company with registration number 04368033. The Five Valleys Removals company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gloucester at Unit C, Elm Farm Bristol Road,. Postal code: GL2 7AN.

The firm has 2 directors, namely Damien R., Roderick P.. Of them, Roderick P. has been with the company the longest, being appointed on 6 February 2002 and Damien R. has been with the company for the least time - from 7 September 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL10 3EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1004619 . It is located at Unit 23, Quedgeley Trading Estate East, Stonehouse with a total of 4 cars.

Five Valleys Removals Limited Address / Contact

Office Address Unit C, Elm Farm Bristol Road,
Office Address2 Cambridge
Town Gloucester
Post code GL2 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04368033
Date of Incorporation Wed, 6th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Damien R.

Position: Director

Appointed: 07 September 2015

Roderick P.

Position: Director

Appointed: 06 February 2002

Damien R.

Position: Secretary

Appointed: 07 December 2010

Resigned: 15 September 2023

Emma B.

Position: Secretary

Appointed: 26 January 2006

Resigned: 07 December 2010

Emma B.

Position: Director

Appointed: 26 January 2006

Resigned: 07 December 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 February 2002

Resigned: 06 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2002

Resigned: 06 February 2002

Stephen T.

Position: Director

Appointed: 06 February 2002

Resigned: 26 January 2006

Stephen T.

Position: Secretary

Appointed: 06 February 2002

Resigned: 26 January 2006

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 2002

Resigned: 06 February 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Roderick P. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Damien R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roderick P.

Notified on 1 February 2017
Nature of control: 50,01-75% shares

Damien R.

Notified on 1 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 58614 0856 0294 38718 58542 80343 74640 633
Current Assets 31 05522 81728 00245 97675 665101 41566 318
Debtors13 35912 57014 68820 41524 99130 46255 66924 485
Net Assets Liabilities 6482 22313 9941 37127 24852 41943 443
Other Debtors5 1955 6169 12510 51421 60924 79252 05618 843
Property Plant Equipment31 25628 42928 13847 42935 57168 59673 19364 270
Total Inventories4 4004 4002 1003 2002 4002 4002 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment133 690143 167147 208153 712165 569127 697152 095173 518
Average Number Employees During Period   111211108
Bank Borrowings Overdrafts    18 89012 5009 7507 500
Corporation Tax Payable9 3717 5363 998  4 25415 8819 063
Corporation Tax Recoverable   1 036    
Creditors 53 55443 9029 72580 17647 25538 76418 026
Increase From Depreciation Charge For Year Property Plant Equipment 9 4779 38015 80911 85722 86624 39821 424
Net Current Assets Liabilities -22 499-21 085-21 487-34 20013 24031 8979 411
Number Shares Issued Fully Paid  1     
Other Creditors64 29253 55429 1279 72549 35534 75529 01410 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 3399 305 60 738  
Other Disposals Property Plant Equipment  7 00012 200 69 085  
Other Taxation Social Security Payable15 93014 43110 77712 20311 93119 96621 60715 368
Par Value Share  1     
Property Plant Equipment Gross Cost164 946171 596175 346201 140201 140196 293225 288237 788
Provisions For Liabilities Balance Sheet Subtotal 5 2824 8302 223 7 33313 90712 212
Total Additions Including From Business Combinations Property Plant Equipment 6 65010 75037 994 64 23828 99512 500
Total Assets Less Current Liabilities 5 9307 05325 9421 37181 836105 09073 681
Trade Debtors Trade Receivables8 1646 9545 5638 8653 3825 6703 6135 642

Transport Operator Data

Unit 23
Address Quedgeley Trading Estate East , Haresfield
City Stonehouse
Post code GL10 3EX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, September 2023
Free Download (11 pages)

Company search