Valo Light Ltd TELFORD


Founded in 2016, Valo Light, classified under reg no. 10394611 is a active - proposal to strike off company. Currently registered at Waterloo House Ketley Business Park TF1 5JD, Telford the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2018-10-07.

Valo Light Ltd Address / Contact

Office Address Waterloo House Ketley Business Park
Office Address2 Ketley
Town Telford
Post code TF1 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10394611
Date of Incorporation Mon, 26th Sep 2016
Industry Manufacture of electric lighting equipment
End of financial Year 30th September
Company age 8 years old
Account next due date Wed, 30th Sep 2020 (1322 days after)
Account last made up date Sun, 7th Oct 2018
Next confirmation statement due date Tue, 6th Oct 2020 (2020-10-06)
Last confirmation statement dated Sun, 25th Aug 2019

Company staff

Lance C.

Position: Director

Appointed: 01 March 2018

Stuart P.

Position: Director

Appointed: 25 August 2017

Resigned: 01 March 2018

Brenton D.

Position: Secretary

Appointed: 26 September 2016

Resigned: 25 August 2017

Brenton D.

Position: Director

Appointed: 26 September 2016

Resigned: 25 August 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Lance Martin Chidlow from Shifnal, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is Stuart P. This PSC owns 75,01-100% shares. The third one is Brenton D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lance Martin Chidlow

62 Stone Drive, Shifnal, TF11 9HQ, England

Legal authority Llp
Legal form Limited Company
Notified on 1 March 2018
Nature of control: 50,01-75% shares

Stuart P.

Notified on 25 August 2017
Ceased on 1 March 2018
Nature of control: 75,01-100% shares

Brenton D.

Notified on 26 September 2016
Ceased on 25 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-10-07
Balance Sheet
Current Assets5 0008 500
Net Assets Liabilities33742 121
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Creditors87 6002 580
Fixed Assets8 56843 000
Net Current Assets Liabilities5 0008 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal87 936 
Provisions For Liabilities Balance Sheet Subtotal2 2506 800
Total Assets Less Current Liabilities33751 501

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
Free Download (1 page)

Company search

Advertisements