VALCO UK (ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

VALCO UK (ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04355124

Incorporation date

17/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Appointment of a voluntary liquidator
dot icon02/06/2025
Statement of affairs
dot icon02/06/2025
Registered office address changed from Unit 3 Maldon Road Latchingdon Chelmsford CM3 6LF England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-06-02
dot icon25/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Notification of Wendy Irwin as a person with significant control on 2023-07-01
dot icon13/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon20/01/2022
Registered office address changed from 14 Redhills Road South Woodham Ferrers Chelmsford CM3 5UP to Unit 3 Maldon Road Latchingdon Chelmsford CM3 6LF on 2022-01-20
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/03/2015
Registered office address changed from 2 Mitchell Way South Woodham Ferrers Essex CM3 5PJ to 14 Redhills Road South Woodham Ferrers Chelmsford CM3 5UP on 2015-03-19
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Gareth David Irwin on 2012-01-01
dot icon12/03/2012
Secretary's details changed for Wendy Ann Irwin on 2012-01-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Gareth David Irwin on 2010-01-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 17/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 17/01/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 17/01/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 17/01/06; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: broom house 39/43 london road, hadleigh benfleet essex SS7 2QL
dot icon02/11/2005
Particulars of mortgage/charge
dot icon18/10/2005
Ad 10/10/05--------- £ si 3@1=3 £ ic 1/4
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/02/2005
Return made up to 17/01/05; full list of members
dot icon26/08/2004
Secretary's particulars changed
dot icon26/08/2004
Director's particulars changed
dot icon01/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/03/2004
Return made up to 17/01/04; full list of members
dot icon29/10/2003
New director appointed
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Secretary resigned
dot icon19/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/02/2003
Return made up to 17/01/03; full list of members
dot icon01/11/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
Director resigned
dot icon17/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
17/01/2002 - 17/01/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
17/01/2002 - 17/01/2002
1987
Irwin, Gareth David
Director
10/10/2005 - Present
3
Cornelius, Kevin John
Secretary
17/01/2002 - 09/05/2003
9
Kellett, Scott Richard
Director
17/01/2002 - 09/05/2003
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALCO UK (ENGINEERING) LIMITED

VALCO UK (ENGINEERING) LIMITED is an(a) Liquidation company incorporated on 17/01/2002 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. 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 VALCO UK (ENGINEERING) LIMITED?

toggle

VALCO UK (ENGINEERING) LIMITED is currently Liquidation. It was registered on 17/01/2002 .

Where is VALCO UK (ENGINEERING) LIMITED located?

toggle

VALCO UK (ENGINEERING) LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does VALCO UK (ENGINEERING) LIMITED do?

toggle

VALCO UK (ENGINEERING) LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for VALCO UK (ENGINEERING) LIMITED?

toggle

The latest filing was on 02/06/2025: Resolutions.