COLNE VALLEY DECKING & FENCING LIMITED

Register to unlock more data on OkredoRegister

COLNE VALLEY DECKING & FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838575

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Registration of charge 068385750001, created on 2023-09-28
dot icon28/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/09/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon12/09/2018
Director's details changed for Mr Russell Joseph Milburn on 2018-08-28
dot icon12/09/2018
Registered office address changed from 62 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4HT to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2018-09-12
dot icon05/09/2018
Confirmation statement made on 2018-07-15 with updates
dot icon09/05/2018
Notification of The Garden Sanctuary Limited as a person with significant control on 2018-04-20
dot icon09/05/2018
Cessation of David James Smith as a person with significant control on 2018-04-20
dot icon09/05/2018
Termination of appointment of David James Smith as a director on 2018-04-20
dot icon09/05/2018
Appointment of Mr Russell Joseph Milburn as a director on 2018-04-20
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon15/07/2017
Cessation of Joanne Elizabeth Dibb as a person with significant control on 2017-07-15
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of Joanne Elizabeth Dibb as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Joanne Elizabeth Dibb as a secretary on 2015-06-09
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-04-04
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/03/2010
Director's details changed for David James Smith on 2010-03-06
dot icon22/03/2010
Director's details changed for Joanne Elizabeth Dibb on 2010-03-06
dot icon19/03/2009
Director appointed david james smith
dot icon19/03/2009
Director and secretary appointed joanne elizabeth dibb
dot icon19/03/2009
Ad 10/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/03/2009
Appointment terminated director yomtov jacobs
dot icon06/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.56 % *

* during past year

Cash in Bank

£18,018.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
51.03K
-
0.00
12.71K
-
2022
0
47.81K
-
0.00
36.44K
-
2023
0
45.82K
-
0.00
18.02K
-
2023
0
45.82K
-
0.00
18.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.82K £Descended-4.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.02K £Descended-50.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milburn, Russell Joseph
Director
20/04/2018 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLNE VALLEY DECKING & FENCING LIMITED

COLNE VALLEY DECKING & FENCING LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE VALLEY DECKING & FENCING LIMITED?

toggle

COLNE VALLEY DECKING & FENCING LIMITED is currently Active. It was registered on 06/03/2009 .

Where is COLNE VALLEY DECKING & FENCING LIMITED located?

toggle

COLNE VALLEY DECKING & FENCING LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does COLNE VALLEY DECKING & FENCING LIMITED do?

toggle

COLNE VALLEY DECKING & FENCING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for COLNE VALLEY DECKING & FENCING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.