Valside Limited 5 HERON ROAD


Valside started in year 1995 as Private Limited Company with registration number NI030213. The Valside company has been functioning successfully for 29 years now and its status is active. The firm's office is based in 5 Heron Road at Unit 22 Harbour Court. Postal code: BT3 9HB.

The firm has 6 directors, namely Connor R., Stephen M. and Adam L. and others. Of them, Ian M. has been with the company the longest, being appointed on 28 November 1995 and Connor R. and Stephen M. and Adam L. and Neil C. have been with the company for the least time - from 23 August 2021. 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 - Tracey D. who worked with the the firm until 3 July 2023.

Valside Limited Address / Contact

Office Address Unit 22 Harbour Court
Office Address2 Sydenham Business Pk
Town 5 Heron Road
Post code BT3 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030213
Date of Incorporation Tue, 28th Nov 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Connor R.

Position: Director

Appointed: 23 August 2021

Stephen M.

Position: Director

Appointed: 23 August 2021

Adam L.

Position: Director

Appointed: 23 August 2021

Neil C.

Position: Director

Appointed: 23 August 2021

Dawn M.

Position: Director

Appointed: 06 December 2012

Ian M.

Position: Director

Appointed: 28 November 1995

Jacqueline M.

Position: Director

Appointed: 06 December 2012

Resigned: 20 January 2017

Tracy D.

Position: Director

Appointed: 06 December 2012

Resigned: 03 July 2023

Michael M.

Position: Director

Appointed: 06 December 2002

Resigned: 30 December 2003

Paul D.

Position: Director

Appointed: 28 November 1995

Resigned: 03 July 2023

Robin M.

Position: Director

Appointed: 28 November 1995

Resigned: 20 January 2017

John R.

Position: Director

Appointed: 28 November 1995

Resigned: 31 July 2001

Tracey D.

Position: Secretary

Appointed: 28 November 1995

Resigned: 03 July 2023

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Ian M. The abovementioned PSC has significiant influence or control over this company,.

Ian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand567 788591 176766 836492 216
Current Assets2 360 2722 358 2603 007 7403 124 370
Debtors1 535 9101 508 8121 976 4222 331 686
Net Assets Liabilities1 337 6241 492 8992 065 2481 953 687
Other Debtors 346 436147 036126 486
Property Plant Equipment 6 51357 59484 300
Total Inventories256 574258 272264 482300 468
Other
Accrued Liabilities44 23136 65950 92363 943
Accumulated Depreciation Impairment Property Plant Equipment47 13647 95753 99475 316
Additions Other Than Through Business Combinations Property Plant Equipment 7 33557 11848 027
Average Number Employees During Period50565356
Creditors1 030 339879 5661 007 7771 276 674
Fixed Assets7 69114 20565 285105 991
Increase From Depreciation Charge For Year Property Plant Equipment 8216 03821 322
Investment Property7 6917 6917 6917 691
Investment Property Fair Value Model7 6917 6917 6917 691
Investments Fixed Assets   14 000
Investments In Subsidiaries   14 000
Net Current Assets Liabilities1 329 9331 478 6951 999 9631 847 696
Number Shares Issued Fully Paid1 5841 5841 5841 441
Other Creditors184 80810 68673 479270 132
Other Inventories256 574258 272264 482300 468
Par Value Share 111
Prepayments2 4606 5267 92210 650
Property Plant Equipment Gross Cost47 13654 471111 589159 616
Taxation Social Security Payable51 749329 834200 588100 105
Trade Creditors Trade Payables306 097502 386682 787842 494
Trade Debtors Trade Receivables 1 155 8501 821 4642 194 550
Amount Specific Advance Or Credit Directors-65 000161 278-23 483-23 483
Amount Specific Advance Or Credit Made In Period Directors 286 171 78 504
Amount Specific Advance Or Credit Repaid In Period Directors -59 893-161 278-78 504

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements