Valleys Finance Limited GWENT


Founded in 2009, Valleys Finance, classified under reg no. 07112423 is an active company. Currently registered at 98a Commercial Street NP22 3DW, Gwent the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Graham S., David P. and Jeffrey P.. In addition one secretary - Alexander W. - is with the firm. 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.

Valleys Finance Limited Address / Contact

Office Address 98a Commercial Street
Office Address2 Tredegar
Town Gwent
Post code NP22 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07112423
Date of Incorporation Wed, 23rd Dec 2009
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alexander W.

Position: Secretary

Appointed: 02 December 2019

Graham S.

Position: Director

Appointed: 04 June 2010

David P.

Position: Director

Appointed: 23 December 2009

Jeffrey P.

Position: Director

Appointed: 23 December 2009

Alexander W.

Position: Director

Appointed: 02 December 2019

Resigned: 20 June 2023

Michael J.

Position: Secretary

Appointed: 25 March 2015

Resigned: 09 August 2019

Christopher H.

Position: Secretary

Appointed: 04 June 2010

Resigned: 24 March 2015

Kenneth P.

Position: Director

Appointed: 04 June 2010

Resigned: 30 January 2015

David P.

Position: Secretary

Appointed: 23 December 2009

Resigned: 04 June 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jeffrey P. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. The second entity in the persons with significant control register is David P. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Jeffrey P.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand135 49841 16398 43256 30696 864
Debtors3 571 3983 278 0122 149 1692 025 5152 423 168
Net Assets Liabilities2 172 2021 966 4821 262 2331 486 5631 582 219
Other Debtors59 97930 47032 07855 41236 092
Property Plant Equipment126 481112 21993 58547 18551 799
Current Assets   2 081 8212 520 032
Other
Accumulated Amortisation Impairment Intangible Assets587 975911 2681 625 7511 818 6482 011 544
Accumulated Depreciation Impairment Property Plant Equipment138 538140 223119 624136 804105 920
Amounts Owed To Directors662 7701 551 614916 825561 775 
Amounts Owed To Other Related Parties Other Than Directors2 662 5161 153 820851 273558 290 
Average Number Employees During Period7487796165
Corporation Tax Payable106 50266 89245 321114 740133 527
Creditors13 48233 18437 0296 98519 174
Deferred Tax Asset Debtors16 66123 80123 20527 243 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -69 177-86 869-18 88362 264
Disposals Property Plant Equipment -89 152-102 885-29 22067 370
Finance Lease Liabilities Present Value Total13 48233 18437 02922 02219 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases 143 000132 00011 00012 000
Increase From Amortisation Charge For Year Intangible Assets 323 293323 293192 897192 896
Increase From Depreciation Charge For Year Property Plant Equipment 70 86266 27036 06331 380
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  391 190  
Intangible Assets1 991 4661 668 173953 690760 793567 897
Intangible Assets Gross Cost2 579 4412 579 4412 579 4412 579 441 
Other Creditors164 626244 094107 60099 141177 234
Other Taxation Payable 44 73737 55040 283 
Property Plant Equipment Gross Cost265 019252 442213 209183 989157 719
Total Additions Including From Business Combinations Property Plant Equipment 76 57563 652 41 100
Trade Debtors Trade Receivables3 494 7583 223 7412 093 8861 942 8602 361 256
Useful Life Intangible Assets Years   5 
Useful Life Property Plant Equipment Years   4 
Dividends Paid    291 660
Fixed Assets   807 978619 696
Net Current Assets Liabilities   685 570981 697
Other Taxation Social Security Payable   40 28346 098
Profit Loss    387 316
Total Assets Less Current Liabilities   1 493 5481 601 393
Trade Creditors Trade Payables    8 479

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates December 22, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements