Valeman Limited BEDFORDSHIRE


Valeman started in year 1987 as Private Limited Company with registration number 02156251. The Valeman company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bedfordshire at The Granary. Postal code: MK43 8DB.

There is a single director in the company at the moment - John C., appointed on 21 February 1991. In addition, a secretary was appointed - Maxine C., appointed on 21 February 1991. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Valeman Limited Address / Contact

Office Address The Granary
Office Address2 Turvey
Town Bedfordshire
Post code MK43 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156251
Date of Incorporation Fri, 21st Aug 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Maxine C.

Position: Secretary

Appointed: 21 February 1991

John C.

Position: Director

Appointed: 21 February 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is John C. This PSC has 25-50% voting rights and has 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth218 636212 260211 447       
Balance Sheet
Cash Bank In Hand 1 0742 313       
Cash Bank On Hand  2 3134402 5383 0143 8067 06534 0022 881
Current Assets229 739223 743224 553223 203222 746222 870224 368228 358254 681230 046
Debtors10 1313 0612 6323 1556002489541 6851 0717 557
Other Debtors  2 4053 10441 8315769415 564
Property Plant Equipment  10579594433241712
Stocks Inventory219 608219 608219 608       
Tangible Fixed Assets186140105       
Total Inventories  219 608219 608219 608219 608219 608219 608219 608219 608
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve218 634212 258211 445       
Shareholder Funds218 636212 260211 447       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 3612 3872 4072 4222 4332 4422 4492 454
Average Number Employees During Period    111111
Bank Borrowings Overdrafts      9 0008 5786 891 
Creditors  13 21111 62717 17716 69820 47220 27721 16713 483
Creditors Due Within One Year11 28911 62313 211       
Increase From Depreciation Charge For Year Property Plant Equipment   26201511975
Net Current Assets Liabilities218 450212 120211 342211 576205 569206 172203 896208 081233 514216 563
Number Shares Allotted 22       
Other Creditors  5 5883 35011 16510 71510 0697 2858 3098 766
Other Taxation Social Security Payable  5 9218 0726 0125 9831 4034 4145 9674 717
Par Value Share 11       
Property Plant Equipment Gross Cost  2 4662 4662 4662 4662 4662 4662 466 
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation2 4662 466        
Tangible Fixed Assets Depreciation2 2802 3262 361       
Tangible Fixed Assets Depreciation Charged In Period 4635       
Total Assets Less Current Liabilities218 636212 260211 447211 655205 628206 216203 929208 105233 531216 575
Trade Creditors Trade Payables  1 702205      
Trade Debtors Trade Receivables  227515592481231 1091301 993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements