Valley Cids ALFRETON


Valley Cids started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05558271. The Valley Cids company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Alfreton at 13-14 The Green. Postal code: DE55 1BL.

The company has 6 directors, namely Jonathan B., John T. and Dorothy W. and others. Of them, Peter W., Brian C. have been with the company the longest, being appointed on 8 September 2005 and Jonathan B. has been with the company for the least time - from 1 April 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valley Cids Address / Contact

Office Address 13-14 The Green
Office Address2 Swanwick
Town Alfreton
Post code DE55 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05558271
Date of Incorporation Thu, 8th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jonathan B.

Position: Director

Appointed: 01 April 2013

John T.

Position: Director

Appointed: 27 April 2009

Dorothy W.

Position: Director

Appointed: 31 October 2007

Nicola H.

Position: Director

Appointed: 31 October 2007

Peter W.

Position: Director

Appointed: 08 September 2005

Brian C.

Position: Director

Appointed: 08 September 2005

Bethan D.

Position: Director

Appointed: 16 April 2013

Resigned: 20 May 2015

Peter H.

Position: Secretary

Appointed: 29 January 2009

Resigned: 16 April 2012

Sheila W.

Position: Director

Appointed: 31 October 2007

Resigned: 07 March 2013

Roseanne M.

Position: Director

Appointed: 31 October 2007

Resigned: 01 January 2022

Brian K.

Position: Director

Appointed: 31 October 2007

Resigned: 10 April 2014

Christopher P.

Position: Director

Appointed: 31 October 2007

Resigned: 16 January 2014

Roy P.

Position: Director

Appointed: 31 October 2007

Resigned: 30 November 2008

Brian C.

Position: Secretary

Appointed: 08 September 2005

Resigned: 29 January 2009

Andrew E.

Position: Director

Appointed: 08 September 2005

Resigned: 25 January 2013

Christopher H.

Position: Secretary

Appointed: 08 September 2005

Resigned: 08 September 2005

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 21st, December 2023
Free Download (41 pages)

Company search

Advertisements