Valladale Construction Limited HORLEY


Valladale Construction started in year 1974 as Private Limited Company with registration number 01184501. The Valladale Construction company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Horley at Whitewood House Farm Whitewood Lane. Postal code: RH6 9LD.

The firm has one director. Steven O., appointed on 28 June 1999. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila O. who worked with the the firm until 30 April 2012.

Valladale Construction Limited Address / Contact

Office Address Whitewood House Farm Whitewood Lane
Office Address2 Horne
Town Horley
Post code RH6 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184501
Date of Incorporation Wed, 18th Sep 1974
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Steven O.

Position: Director

Appointed: 28 June 1999

Clive O.

Position: Director

Appointed: 01 January 2004

Resigned: 10 February 2012

Sheila O.

Position: Secretary

Appointed: 31 March 2003

Resigned: 30 April 2012

Clive O.

Position: Director

Appointed: 06 August 1991

Resigned: 31 March 2003

Sheila O.

Position: Director

Appointed: 06 August 1991

Resigned: 30 April 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Lisa O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven O. This PSC and has 75,01-100% voting rights.

Lisa O.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven O.

Notified on 4 August 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets329 126148 83366 79158 80528 1058 03743 56135 399
Net Assets Liabilities 30 36912 20313 940-16 470-9 593-14 505172
Cash Bank In Hand4 0301 730      
Debtors307 429144 989      
Net Assets Liabilities Including Pension Asset Liability14 60230 369      
Stocks Inventory17 6672 114      
Tangible Fixed Assets2 25511 975      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve14 50230 269      
Other
Average Number Employees During Period    4222
Creditors 130 43963 63451 64946 51818 31658 58035 612
Fixed Assets 11 9759 0466 7841 943686514385
Net Current Assets Liabilities12 34718 3943 1577 156-18 413-10 279-15 019-213
Total Assets Less Current Liabilities 30 36912 20313 940-16 470-9 593-14 505172
Advances Credits Directors 2 000      
Advances Credits Made In Period Directors -1 000      
Advances Credits Repaid In Period Directors -3 000      
Capital Employed14 60230 369      
Creditors Due Within One Year316 779130 439      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 12 045      
Tangible Fixed Assets Cost Or Valuation66 55478 599      
Tangible Fixed Assets Depreciation64 29966 624      
Tangible Fixed Assets Depreciation Charged In Period 2 325      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search