Valeos (2013) Limited LEEDS


Founded in 2013, Valeos (2013), classified under reg no. 08718589 is an active company. Currently registered at 6 East Parade LS1 2AD, Leeds the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Simon P. and David B.. In addition one secretary - Sarah A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lorraine B. who worked with the the company until 31 December 2020.

Valeos (2013) Limited Address / Contact

Office Address 6 East Parade
Town Leeds
Post code LS1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718589
Date of Incorporation Fri, 4th Oct 2013
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Simon P.

Position: Director

Appointed: 26 May 2022

David B.

Position: Director

Appointed: 26 May 2022

Sarah A.

Position: Secretary

Appointed: 01 January 2021

Gary S.

Position: Director

Appointed: 18 June 2020

Resigned: 26 May 2022

Lorraine B.

Position: Secretary

Appointed: 05 December 2018

Resigned: 31 December 2020

Neil R.

Position: Director

Appointed: 01 January 2016

Resigned: 01 September 2017

Marian H.

Position: Director

Appointed: 11 September 2014

Resigned: 05 December 2018

David R.

Position: Director

Appointed: 04 October 2013

Resigned: 18 June 2020

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Cpp Holdings Limited from Leeds, England. This PSC is classified as "a 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 entity in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Marian H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Cpp Holdings Limited

6 East Parade, Leeds, LS1 2AD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1659493
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 4 October 2016
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marian H.

Notified on 4 October 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Neil R.

Notified on 4 October 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth-17 680-8 216  
Balance Sheet
Cash Bank In Hand31 18845 498  
Cash Bank On Hand 45 49840 52955 881
Current Assets63 064110 466113 515125 107
Debtors18 99042 21857 53048 004
Intangible Fixed Assets6 3545 648  
Net Assets Liabilities -8 216-1 417-22 883
Net Assets Liabilities Including Pension Asset Liability-17 680-8 216  
Other Debtors  14 28633 521
Property Plant Equipment 6848155 979
Stocks Inventory12 88622 750  
Tangible Fixed Assets 684  
Total Inventories 22 75015 45621 222
Reserves/Capital
Called Up Share Capital100166  
Profit Loss Account Reserve-17 780-8 382  
Shareholder Funds-17 680-8 216  
Other
Amount Specific Advance Or Credit Directors  8 5119 999
Amount Specific Advance Or Credit Made In Period Directors  9 9991 488
Amount Specific Advance Or Credit Repaid In Period Directors  1 488 
Accrued Liabilities Deferred Income 11 4846 011 
Accumulated Amortisation Impairment Intangible Assets 1 4122 1182 824
Accumulated Depreciation Impairment Property Plant Equipment 1935352 191
Additional Provisions Increase From New Provisions Recognised  26 
Average Number Employees During Period  22
Corporation Tax Payable 1751 919 
Creditors 101 638120 526158 205
Creditors Due After One Year50 000101 638  
Creditors Due Within One Year37 09823 239  
Fixed Assets6 3546 3325 75710 215
Increase From Amortisation Charge For Year Intangible Assets  706706
Increase From Depreciation Charge For Year Property Plant Equipment  3421 656
Intangible Assets 5 6484 9424 236
Intangible Assets Gross Cost 7 0607 060 
Intangible Fixed Assets Additions7 060   
Intangible Fixed Assets Aggregate Amortisation Impairment7061 412  
Intangible Fixed Assets Amortisation Charged In Period706706  
Intangible Fixed Assets Cost Or Valuation7 060   
Net Current Assets Liabilities25 96687 227-7 011-33 098
Number Shares Allotted10050  
Number Shares Issued Fully Paid  5016
Other Creditors 101 638107 011141 691
Other Remaining Borrowings   135 000
Other Taxation Social Security Payable  7 553 
Par Value Share1111
Prepayments 3 4265 774 
Profit Loss  6 799 
Property Plant Equipment Gross Cost 8771 3508 170
Provisions 137163 
Provisions For Liabilities Balance Sheet Subtotal 137163 
Provisions For Liabilities Charges 137  
Share Capital Allotted Called Up Paid10050  
Tangible Fixed Assets Additions 877  
Tangible Fixed Assets Cost Or Valuation 877  
Tangible Fixed Assets Depreciation 193  
Tangible Fixed Assets Depreciation Charged In Period 193  
Total Additions Including From Business Combinations Property Plant Equipment  4736 820
Total Assets Less Current Liabilities32 32093 559-1 254-22 883
Trade Creditors Trade Payables 8 0495 96216 514
Trade Debtors Trade Receivables 38 79243 24414 483

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, June 2023
Free Download (3 pages)

Company search