CAMERON VALENTINE LIMITED

Register to unlock more data on OkredoRegister

CAMERON VALENTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03393248

Incorporation date

26/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/10/2025
Director's details changed for Mr Stephen William Valentine on 2025-10-23
dot icon23/10/2025
Change of details for Mr Stephen William Valentine as a person with significant control on 2016-06-11
dot icon23/10/2025
Director's details changed for Mr Stephen William Valentine on 2025-09-08
dot icon23/10/2025
Change of details for Mr Stephen William Valentine as a person with significant control on 2025-10-23
dot icon19/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/09/2024
Micro company accounts made up to 2023-03-31
dot icon29/06/2024
Current accounting period shortened from 2023-09-30 to 2023-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/07/2017
Notification of Stephen William Valentine as a person with significant control on 2016-06-11
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon31/08/2016
Memorandum and Articles of Association
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon01/06/2016
Resolutions
dot icon11/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon01/07/2015
Micro company accounts made up to 2014-09-30
dot icon04/03/2015
Director's details changed for Mr Stephen William Valentine on 2015-03-04
dot icon04/03/2015
Secretary's details changed for Miss Jane Lowes on 2015-03-04
dot icon01/10/2014
Micro company accounts made up to 2013-09-30
dot icon09/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2013
Secretary's details changed for Miss Jane Lowes on 2013-07-31
dot icon31/07/2013
Director's details changed for Mr Stephen William Valentine on 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Stephen William Valentine on 2011-06-12
dot icon11/07/2011
Secretary's details changed for Miss Jane Lowes on 2011-06-12
dot icon15/06/2011
Statement of company's objects
dot icon15/06/2011
Resolutions
dot icon31/03/2011
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon11/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 12/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 12/06/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2007
Return made up to 12/06/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon16/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/07/2006
Return made up to 12/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2005
Return made up to 12/06/05; full list of members
dot icon04/06/2004
Return made up to 12/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/02/2004
Total exemption small company accounts made up to 2002-06-30
dot icon19/06/2003
Return made up to 12/06/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Return made up to 26/06/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-06-30
dot icon18/06/2001
Return made up to 26/06/01; full list of members
dot icon05/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 26/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon23/06/1999
Return made up to 26/06/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon13/11/1998
Return made up to 26/06/98; full list of members
dot icon24/12/1997
Particulars of mortgage/charge
dot icon19/09/1997
Registered office changed on 19/09/97 from: 28 ribblesdale place preston PR1 3NA
dot icon02/07/1997
Secretary resigned
dot icon26/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
36.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen William Valentine
Director
26/06/1997 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/06/1997 - 25/06/1997
99600
Lowes, Jane
Secretary
25/06/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON VALENTINE LIMITED

CAMERON VALENTINE LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston PR2 2YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON VALENTINE LIMITED?

toggle

CAMERON VALENTINE LIMITED is currently Active. It was registered on 26/06/1997 .

Where is CAMERON VALENTINE LIMITED located?

toggle

CAMERON VALENTINE LIMITED is registered at Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston PR2 2YH.

What does CAMERON VALENTINE LIMITED do?

toggle

CAMERON VALENTINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMERON VALENTINE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.