Valewest Limited HAWES


Valewest started in year 1998 as Private Limited Company with registration number 03510786. The Valewest company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hawes at Kiln Hill. Postal code: DL8 3RA.

At present there are 2 directors in the the firm, namely Angela R. and Philip R.. In addition one secretary - Ann L. - is with the company. As of 20 April 2024, there was 1 ex secretary - Angela R.. There were no ex directors.

Valewest Limited Address / Contact

Office Address Kiln Hill
Office Address2 Market Place
Town Hawes
Post code DL8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03510786
Date of Incorporation Mon, 16th Feb 1998
Industry Other information technology service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ann L.

Position: Secretary

Appointed: 01 February 2006

Angela R.

Position: Director

Appointed: 01 June 2000

Philip R.

Position: Director

Appointed: 05 April 1998

Angela R.

Position: Secretary

Appointed: 05 April 1998

Resigned: 31 January 2006

Irene H.

Position: Nominee Secretary

Appointed: 16 February 1998

Resigned: 05 April 1998

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 16 February 1998

Resigned: 05 April 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Philip R. This PSC has significiant influence or control over the company,.

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1443 905       
Balance Sheet
Cash Bank On Hand 2 8231 5574 6673 041    
Current Assets72 80859 51661 08542 58163 13356 98759 22042 24132 273
Debtors60 73555 92923 15737 16459 119    
Net Assets Liabilities 3 90510 91520 74438 12241 75924 4687 559 
Other Debtors 1 7001 68424 72234 965    
Property Plant Equipment 2 1951 5943 8633 692    
Total Inventories 764698750973    
Cash Bank In Hand5 7662 823       
Stocks Inventory6 307764       
Tangible Fixed Assets2 9452 195       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve1433 904       
Shareholder Funds1443 905       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 58111 08812 37413 631    
Average Number Employees During Period     2222
Bank Borrowings Overdrafts  13 4158 4673 236    
Corporation Tax Payable 7 25210 3538 48612 772    
Corporation Tax Recoverable 7 7119 2809 2809 242    
Creditors 26 64715 87724 96628 00118 52528 93523 66417 000
Fixed Assets     2 97110 4038 2316 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 719    
Increase From Depreciation Charge For Year Property Plant Equipment  5311 2861 257    
Net Current Assets Liabilities-2 3682 0249 53517 61535 13238 78843 00022 992 
Number Shares Issued Fully Paid  11     
Other Creditors 13 446-11 9071 4471 553    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 024      
Other Disposals Property Plant Equipment  1 094      
Other Taxation Social Security Payable 5 0204 0164 4427 824    
Par Value Share 111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3261 0867671 028
Property Plant Equipment Gross Cost 13 77612 68216 23717 323    
Provisions For Liabilities Balance Sheet Subtotal 314214734702    
Total Additions Including From Business Combinations Property Plant Equipment   3 5551 086    
Total Assets Less Current Liabilities5774 21911 12921 47838 82441 75953 40331 223 
Trade Creditors Trade Payables 929 2 1242 616    
Trade Debtors Trade Receivables 15 67312 1933 16214 912    
Advances Credits Directors 30 845       
Advances Credits Made In Period Directors 46 198       
Advances Credits Repaid In Period Directors 43 457       
Creditors Due Within One Year75 17657 492       
Number Shares Allotted 1       
Provisions For Liabilities Charges433314       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements