Valet Manager Limited WINCHESTER


Valet Manager started in year 2014 as Private Limited Company with registration number 09166137. The Valet Manager company has been functioning successfully for ten years now and its status is active. The firm's office is based in Winchester at Athenia House. Postal code: SO23 7BS.

The company has 2 directors, namely Stacy G., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 7 August 2014 and Stacy G. has been with the company for the least time - from 11 September 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Valet Manager Limited Address / Contact

Office Address Athenia House
Office Address2 10-14 Andover Road
Town Winchester
Post code SO23 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166137
Date of Incorporation Thu, 7th Aug 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stacy G.

Position: Director

Appointed: 11 September 2019

Richard G.

Position: Director

Appointed: 07 August 2014

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is Stacy G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is New Image Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stacy G.

Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard G.

Notified on 25 July 2019
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

New Image Holdings Limited

Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 11236004
Notified on 31 March 2018
Ceased on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 1 July 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 6146 263       
Balance Sheet
Current Assets3 0035 83116 98932 2928 47618 98014 31522 81421 086
Net Assets Liabilities 7 08214 69827 3603 3607 3935 46353010 251
Cash Bank In Hand2 6435 561       
Debtors360270       
Net Assets Liabilities Including Pension Asset Liability5 614        
Tangible Fixed Assets5 0004 097       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 5146 163       
Shareholder Funds5 6146 263       
Other
Average Number Employees During Period      111
Creditors 2 8463 6855 0845 20211 8019 50123 16011 621
Fixed Assets5 0004 0971 39515286214130378546
Net Current Assets Liabilities1 6142 98513 30427 2083 2747 1795 3331529 705
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      519498240
Total Assets Less Current Liabilities6 6147 08214 69927 3603 3607 3935 46353010 251
Creditors Due Within One Year1 3892 846       
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges1 000819       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 500        
Tangible Fixed Assets Cost Or Valuation7 500        
Tangible Fixed Assets Depreciation2 500        
Tangible Fixed Assets Depreciation Charged In Period2 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements