Value Realisations Limited, Manchester

About
Name: Value Realisations Limited
Number: 02645841
Incorporation date: 1991-09-16
End of financial year: 30 April
 
Address: 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
SIC code: 43210 - Electrical installation
Company staff
People with significant control
Vvb Technologies Group Limited
9 April 2018
Address Sandton Capital Partners, 7 Old Park Lane, Level 7, London, W1K 1QR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 11296916
Nature of control: 75,01-100% shares
Hinde Holdings
6 April 2016 - 9 April 2018
Address St Marys Gate Priory Close, Lancaster, LA1 1XB, England
Legal authority Companies Act 2006
Legal form Parent Company
Country registered United Kingdom
Place registered England And Wales Company Registry
Registration number 07016715
Nature of control: 75,01-100% shares

Value Realisations Limited was formally closed on 2020-12-21. Value Realisations was a private limited company that was situated at 4Th Floor Abbey House, Booth Street, Manchester, M2 4AB. This company (officially started on 1991-09-16) was run by 7 directors and 1 secretary.
Director Graham R. who was appointed on 09 April 2018.
Director Thomas W. who was appointed on 09 April 2018.
Director Dimitri K. who was appointed on 09 April 2018.
Among the secretaries, we can name: Samantha G. appointed on 10 May 2018.

The company was officially categorised as "electrical installation" (43210). According to the Companies House information, there was a name change on 2018-10-22, their previous name was Vvb Engineering. There is a second name change mentioned: previous name was Valley View Building And Engineering Services performed on 2011-07-19. The latest confirmation statement was filed on 2018-07-12 and last time the annual accounts were filed was on 30 April 2017. 2015-09-16 was the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2017
filed on: 31st, January 2018 | accounts
Free Download (25 pages)