Valunation Limited COLCHESTER


Valunation started in year 2007 as Private Limited Company with registration number 06245885. The Valunation company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Colchester at Colwyn House. Postal code: CO3 3LD.

At present there are 2 directors in the the company, namely Simon D. and Paul L.. In addition one secretary - Paul S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lucian P. who worked with the the company until 25 May 2018.

Valunation Limited Address / Contact

Office Address Colwyn House
Office Address2 Sheepen Place
Town Colchester
Post code CO3 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06245885
Date of Incorporation Mon, 14th May 2007
Industry Other engineering activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Simon D.

Position: Director

Appointed: 10 November 2010

Paul L.

Position: Director

Appointed: 10 November 2010

Paul S.

Position: Secretary

Appointed: 14 May 2007

Stephen R.

Position: Director

Appointed: 02 December 2014

Resigned: 28 February 2018

David A.

Position: Director

Appointed: 02 December 2014

Resigned: 31 May 2022

Alison B.

Position: Director

Appointed: 10 November 2010

Resigned: 30 January 2018

Anne H.

Position: Director

Appointed: 21 July 2009

Resigned: 29 March 2013

Lucian P.

Position: Secretary

Appointed: 29 November 2007

Resigned: 25 May 2018

Ian B.

Position: Director

Appointed: 06 August 2007

Resigned: 30 September 2009

Jonathan S.

Position: Director

Appointed: 06 August 2007

Resigned: 23 August 2010

Paul S.

Position: Director

Appointed: 14 May 2007

Resigned: 29 August 2007

Nicola B.

Position: Director

Appointed: 14 May 2007

Resigned: 21 June 2007

Lucian P.

Position: Director

Appointed: 14 May 2007

Resigned: 31 August 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Paul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Spicerhaart Group Limited that put Colchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Spicerhaart Group Limited

Colwyn House Sheepen Place, Colchester, Essex, CO3 3LD, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 4081664
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 1st, September 2023
Free Download (21 pages)

Company search

Advertisements