Valent Applications Limited WILLENHALL


Valent Applications started in year 1993 as Private Limited Company with registration number 02825184. The Valent Applications company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Willenhall at Quality House. Postal code: WV12 4HL. Since 2016/04/29 Valent Applications Limited is no longer carrying the name Mmic Eod.

The firm has 3 directors, namely Steve K., Christopher S. and Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 1 July 1993 and Steve K. and Christopher S. have been with the company for the least time - from 6 April 2017. Currently 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.

Valent Applications Limited Address / Contact

Office Address Quality House
Office Address2 Unit 4 Spring Lane
Town Willenhall
Post code WV12 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825184
Date of Incorporation Tue, 8th Jun 1993
Industry Information technology consultancy activities
Industry Manufacture of plastics and rubber machinery
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Steve K.

Position: Director

Appointed: 06 April 2017

Christopher S.

Position: Director

Appointed: 06 April 2017

Stephen S.

Position: Director

Appointed: 01 July 1993

Laura R.

Position: Secretary

Appointed: 20 June 2008

Resigned: 29 November 2011

Ascot Drummond Secretarial Limited

Position: Corporate Secretary

Appointed: 24 March 2004

Resigned: 20 June 2008

Eamonn C.

Position: Director

Appointed: 12 January 2004

Resigned: 31 October 2009

Nicholas S.

Position: Director

Appointed: 11 July 2002

Resigned: 25 January 2017

John J.

Position: Director

Appointed: 29 April 2002

Resigned: 31 October 2003

Sylvia M.

Position: Secretary

Appointed: 01 September 1996

Resigned: 01 April 2004

Sylvia M.

Position: Director

Appointed: 01 July 1993

Resigned: 17 November 1993

David P.

Position: Director

Appointed: 16 June 1993

Resigned: 01 September 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 June 1993

Resigned: 08 June 1993

Anthony M.

Position: Director

Appointed: 08 June 1993

Resigned: 01 September 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 08 June 1993

Gordon B.

Position: Secretary

Appointed: 08 June 1993

Resigned: 01 September 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Stephen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mmic Eod April 29, 2016
Medical Management Information Consultants December 21, 2000
Hazlewoods Mmic October 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-30
Net Worth373 004317 767764 3911 612 701
Balance Sheet
Cash Bank In Hand113 81964 904546 445377 177
Current Assets418 573305 161967 9561 306 322
Debtors57 87068 249117 963616 532
Intangible Fixed Assets14 51122 00223 72725 098
Net Assets Liabilities Including Pension Asset Liability373 004317 767764 3911 612 701
Stocks Inventory246 884172 008303 548312 613
Tangible Fixed Assets6 7168 1208 437415 341
Reserves/Capital
Called Up Share Capital80808080
Profit Loss Account Reserve372 924317 687764 3111 612 621
Shareholder Funds373 004317 767764 3911 612 701
Other
Creditors Due Within One Year66 79617 519235 730134 060
Fixed Assets21 22730 12232 165440 439
Intangible Fixed Assets Additions 7 4911 7251 371
Intangible Fixed Assets Aggregate Amortisation Impairment56 09456 09456 09456 094
Intangible Fixed Assets Cost Or Valuation70 60578 09679 82181 192
Net Current Assets Liabilities351 777287 645732 2271 172 262
Number Shares Allotted  2026
Par Value Share  11
Share Capital Allotted Called Up Paid 202026
Tangible Fixed Assets Additions 3 8163 202419 907
Tangible Fixed Assets Cost Or Valuation84 67688 49291 694511 601
Tangible Fixed Assets Depreciation77 96080 37283 25796 260
Tangible Fixed Assets Depreciation Charged In Period 2 4122 88513 004
Total Assets Less Current Liabilities373 004317 767764 3911 612 701

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements