Check the

VALENTINO (UK) LIMITED

Company
VALENTINO (UK) LIMITED (05379007)

VALENTINO (UK)

Phone: 01761 220 033
D rating

ABOUT VALENTINO (UK) LIMITED

We are a family run company, we believe in providing a personal service to create your dream kitchen. With fifty years of experience in manufacturing and the supply chain we aim to bring quality, good design and real value. Our fitting teams are experts in their fields and produce beautiful kitchens.

KEY FINANCES

Year
2016
Assets
£71.14k ▼ £-47.74k (-40.16 %)
Cash
£2.78k ▼ £-25.41k (-90.14 %)
Liabilities
£368.12k ▲ £259.77k (239.75 %)
Net Worth
£-296.99k ▼ £-307.52k (-2,920.38 %)

REGISTRATION INFO

Company name
VALENTINO (UK) LIMITED
Company number
05379007
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.valentinokitchens.com
Phones
01761 220 033
Registered Address
UNIT A LEWIN HOUSE,
THE STREET,
RADSTOCK,
ENGLAND,
BA3 3FJ

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2016
Registration of charge 053790070003, created on 9 May 2016

CHARGES

9 May 2016
Status
Outstanding
Delivered
12 May 2016
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as tavistock lodge, harptree…

18 January 2016
Status
Outstanding
Delivered
18 January 2016
Persons entitled
Lloyds Bank PLC
Description
None…

17 November 2006
Status
Satisfied on 23 June 2015
Delivered
21 November 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VALENTINO (UK) LIMITED DIRECTORS

Samantha Clare Whitty

  Acting PSC
Appointed
01 March 2010
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Tavistock Lodge, Harptree Hill, West Harptree, Bristol, England, BS40 6EH
Country Of Residence
England
Name
WHITTY, Samantha Clare
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adrian Martin Whitty

  Resigned
Appointed
01 March 2005
Resigned
29 March 2005
Role
Secretary
Address
Tavistock Lodge, West Harptree, Bristol, BS18 6EH
Name
WHITTY, Adrian Martin

Kim Ingrid Whitty

  Resigned
Appointed
29 March 2005
Resigned
18 August 2015
Occupation
Director
Role
Secretary
Nationality
British
Address
Tavistock Lodge, Harptree Hill, West Harptree, Bristol, BS40 6EH
Name
WHITTY, Kim Ingrid

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 March 2005
Resigned
01 March 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Adrian Martin Whitty

  Resigned
Appointed
01 March 2005
Resigned
18 August 2015
Occupation
Director
Role
Director
Age
81
Nationality
English
Address
Tavistock Lodge, West Harptree, Bristol, BS18 6EH
Country Of Residence
England
Name
WHITTY, Adrian Martin

Mark Adrian Whitty

  Resigned
Appointed
01 March 2005
Resigned
29 March 2005
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
15 Winscombe Close, Keynsham, Bristol, BS31 2HR
Name
WHITTY, Mark Adrian

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 March 2005
Resigned
01 March 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.