You are here: bizstats.co.uk > a-z index > V list > VA list

Va-l Trading Limited


Founded in 1992, Va-l Trading, classified under reg no. 02709342 is an active company. Currently registered at 34 Lupton Street LS10 2QW, the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 22nd May 2006 Va-l Trading Limited is no longer carrying the name Va-l Properties.

At the moment there are 4 directors in the the firm, namely Hannah B., Susan B. and Christopher H. and others. In addition one secretary - Hannah B. - is with the company. 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.

Va-l Trading Limited Address / Contact

Office Address 34 Lupton Street
Office Address2 Leeds.
Town
Post code LS10 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709342
Date of Incorporation Fri, 24th Apr 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Hannah B.

Position: Secretary

Appointed: 26 April 2023

Hannah B.

Position: Director

Appointed: 29 November 2022

Susan B.

Position: Director

Appointed: 30 November 2020

Christopher H.

Position: Director

Appointed: 16 July 2015

Richard J.

Position: Director

Appointed: 01 October 2010

Alexander E.

Position: Director

Appointed: 01 November 2018

Resigned: 23 November 2022

Paul A.

Position: Director

Appointed: 09 November 2012

Resigned: 14 January 2015

Julia P.

Position: Director

Appointed: 09 November 2012

Resigned: 26 September 2013

Louanne R.

Position: Director

Appointed: 01 October 2010

Resigned: 20 October 2022

Susan H.

Position: Director

Appointed: 01 February 2007

Resigned: 26 September 2011

Anthony S.

Position: Director

Appointed: 01 February 2007

Resigned: 08 November 2010

Steven U.

Position: Director

Appointed: 24 March 2006

Resigned: 16 July 2015

Victor W.

Position: Director

Appointed: 17 February 2006

Resigned: 16 July 2009

Julie H.

Position: Director

Appointed: 18 January 2006

Resigned: 08 January 2007

Maxine W.

Position: Secretary

Appointed: 21 September 2005

Resigned: 03 February 2023

Gary H.

Position: Director

Appointed: 19 November 2004

Resigned: 07 November 2007

Michael B.

Position: Secretary

Appointed: 15 July 2002

Resigned: 20 August 2005

Roderick C.

Position: Director

Appointed: 24 November 2000

Resigned: 25 November 2005

Neil B.

Position: Director

Appointed: 19 September 2000

Resigned: 21 November 2006

George W.

Position: Director

Appointed: 27 November 1998

Resigned: 19 November 2004

Keith N.

Position: Secretary

Appointed: 22 May 1998

Resigned: 12 July 2002

John K.

Position: Secretary

Appointed: 28 November 1997

Resigned: 01 June 1998

Robert S.

Position: Director

Appointed: 19 September 1997

Resigned: 25 May 2001

Hilary F.

Position: Secretary

Appointed: 30 June 1997

Resigned: 28 November 1997

Diana S.

Position: Director

Appointed: 18 April 1997

Resigned: 19 September 2000

David S.

Position: Director

Appointed: 14 March 1997

Resigned: 19 November 2004

Thomas K.

Position: Director

Appointed: 23 August 1996

Resigned: 10 March 2000

Brian W.

Position: Director

Appointed: 23 March 1993

Resigned: 19 November 2004

Rex S.

Position: Director

Appointed: 19 May 1992

Resigned: 19 December 1997

William K.

Position: Director

Appointed: 19 May 1992

Resigned: 18 April 1997

Nancy H.

Position: Director

Appointed: 24 April 1992

Resigned: 14 March 1997

Peter G.

Position: Secretary

Appointed: 24 April 1992

Resigned: 30 June 1997

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Voluntary Action Leeds from Leeds, England. This PSC is categorised as "a registered charity and company ltd by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,. Then there is Louanne R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Voluntary Action Leeds

34 Lupton Street, Leeds, LS10 2QW, England

Legal authority Charity Commission
Legal form Registered Charity And Company Ltd By Guarantee
Country registered England
Place registered England And Wales
Registration number Charity No. 225863 And Company No. 555150
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher H.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Louanne R.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Richard J.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Company previous names

Va-l Properties May 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand429 006501 187665 672
Current Assets441 636502 503683 664
Debtors12 6301 31617 992
Net Assets Liabilities41 48041 480 
Other Debtors 792875
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6001 600 
Amounts Owed To Group Undertakings 33 14254 667
Average Number Employees During Period344
Creditors398 556461 023642 184
Net Current Assets Liabilities43 08043 08041 480
Number Shares Issued Fully Paid 22
Other Creditors 39 042107 905
Par Value Share 11
Total Assets Less Current Liabilities43 08041 48041 480
Trade Creditors Trade Payables 388 839479 612
Trade Debtors Trade Receivables 52417 117

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements