Valmont Stainton Limited STOCKTON-ON-TEES


Valmont Stainton started in year 1999 as Private Limited Company with registration number 03829923. The Valmont Stainton company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stockton-on-tees at Unit 5 Dukesway. Postal code: TS17 9LT. Since February 2, 2010 Valmont Stainton Limited is no longer carrying the name Valmont (UK).

At present there are 4 directors in the the company, namely Ian M., Roger M. and David T. and others. In addition one secretary - Roger M. - 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.

Valmont Stainton Limited Address / Contact

Office Address Unit 5 Dukesway
Office Address2 Teesside Industrial Estate
Town Stockton-on-tees
Post code TS17 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829923
Date of Incorporation Mon, 23rd Aug 1999
Industry Wireless telecommunications activities
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sun, 26th Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Ian M.

Position: Director

Appointed: 01 July 2022

Roger M.

Position: Secretary

Appointed: 20 December 2010

Roger M.

Position: Director

Appointed: 20 December 2010

David T.

Position: Director

Appointed: 30 July 2009

Neil S.

Position: Director

Appointed: 30 July 2009

Valmont Stainton Limited

Position: Corporate Secretary

Appointed: 20 December 2010

Resigned: 20 December 2010

Robert M.

Position: Director

Appointed: 17 December 2009

Resigned: 16 December 2013

Jamie T.

Position: Director

Appointed: 30 July 2009

Resigned: 13 July 2022

Philip P.

Position: Director

Appointed: 30 July 2009

Resigned: 16 December 2013

Victor G.

Position: Director

Appointed: 06 December 2006

Resigned: 20 December 2010

Mark J.

Position: Director

Appointed: 01 August 2004

Resigned: 13 December 2021

Orm V.

Position: Director

Appointed: 01 June 2004

Resigned: 20 December 2010

Philippe G.

Position: Director

Appointed: 20 October 2000

Resigned: 09 July 2004

Jane S.

Position: Secretary

Appointed: 21 September 2000

Resigned: 28 February 2009

John S.

Position: Director

Appointed: 21 September 2000

Resigned: 31 May 2004

Antony F.

Position: Director

Appointed: 01 July 2000

Resigned: 21 September 2000

Jean L.

Position: Director

Appointed: 01 May 2000

Resigned: 09 July 2004

Stephane D.

Position: Director

Appointed: 01 May 2000

Resigned: 20 January 2006

Mark R.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2005

Jan D.

Position: Director

Appointed: 21 November 1999

Resigned: 01 May 2000

Antony F.

Position: Secretary

Appointed: 21 November 1999

Resigned: 21 September 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 21 November 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 21 November 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Valmont Industries Inc from Omaha, United States. The abovementioned PSC is classified as "an incorporated company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Valmont Industries Inc

One Valmont Plaza, Omaha, Nebraska, United States

Legal authority Us Law
Legal form Incorporated Company
Country registered Usa
Place registered Nyse
Registration number Na
Notified on 13 August 2016
Nature of control: 75,01-100% shares

Company previous names

Valmont (UK) February 2, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements