Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALLECTRIC LIMITED
Company Information for

VALLECTRIC LIMITED

3 HALES ROAD, LEEDS, LS12 4PL,
Company Registration Number
00639416
Private Limited Company
Active

Company Overview

About Vallectric Ltd
VALLECTRIC LIMITED was founded on 1959-10-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Vallectric Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALLECTRIC LIMITED
 
Legal Registered Office
3 HALES ROAD
LEEDS
LS12 4PL
Other companies in LS12
 
Telephone0113-242-3800
 
Filing Information
Company Number 00639416
Company ID Number 00639416
Date formed 1959-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 06:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLECTRIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VALLECTRIC LIMITED
The following companies were found which have the same name as VALLECTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALLECTRIC (HOLDINGS) LIMITED 3 HALES ROAD LEEDS LS12 4PL Active Company formed on the 2006-06-14
VALLECTRIC (HULL) LIMITED 3 HALES ROAD LEEDS LS12 4PL Active - Proposal to Strike off Company formed on the 1987-01-09
VALLECTRIC EMPLOYEE OWNERSHIP TRUSTEES LIMITED 3 HALES ROAD LEEDS LS12 4PL Active Company formed on the 2020-03-10

Company Officers of VALLECTRIC LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTONY ALLEN
Company Secretary 2015-05-28
DAVID ANTONY ALLEN
Director 2008-10-01
GREGORY STEPHEN SLATER
Director 2013-01-01
TREMAYNE SHAUN VARE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HOWARD GARDNER
Company Secretary 1996-09-11 2015-05-28
ALAN HOWARD GARDNER
Director 1991-10-31 2015-05-28
CHARLES NOVOTNY
Director 1998-04-01 2015-05-28
ANDREW ROBERT BALL
Director 2003-01-01 2010-10-31
ROY MATTHEW CARTER
Director 2005-06-24 2007-12-03
DEREK WILLIAM LAUGHTON
Director 1994-07-01 2007-07-27
JULIAN ARTHUR FITZHUGH VALLANCE
Director 1991-10-31 2006-08-02
MARTIN BRADDON VALLANCE
Director 1991-10-31 2006-08-02
NICHOLAS JOHN STERLING
Director 2004-03-26 2005-01-31
MARK ANDREW SUTTON
Director 2000-08-01 2001-09-03
KEVIN LESLIE MORAN
Director 1991-10-31 2001-02-19
JOHN FITZPATRICK
Company Secretary 1995-11-24 1996-09-11
JOHN FITZPATRICK
Director 1995-11-24 1996-09-10
DEREK WILLIAM LAUGHTON
Company Secretary 1994-08-26 1995-12-08
ALAN HOWARD GARDNER
Company Secretary 1991-10-31 1994-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTONY ALLEN VALLECTRIC (HULL) LIMITED Director 2015-05-31 CURRENT 1987-01-09 Active - Proposal to Strike off
DAVID ANTONY ALLEN VALLECTRIC (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2006-06-14 Active
GREGORY STEPHEN SLATER VALLECTRIC (HOLDINGS) LIMITED Director 2015-05-28 CURRENT 2006-06-14 Active
TREMAYNE SHAUN VARE VALLECTRIC (HOLDINGS) LIMITED Director 2015-05-28 CURRENT 2006-06-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electrical Management to assist with various ERM projectsLondonGood understanding of project management (including but not limited to, H&S legislation, managing sub-contractors, client meetings etc....2016-11-24
ERM Electricians/teams to work on various sites within M25London*Requirements* * UTR number * Proof of identification * Punctual and reliable * Ability to work with metal trunking and conduit * References * Supply own hand2016-11-21
Payroll/ Accounts AdministratorLeeds And Bradford*Payroll / Accounts Administrator* Vallectric Limited, a long established and successful building services contractor, are looking to recruit an experienced...2016-09-01
General Labourer/DriverLondonCompetitive rates of pay / 40 hour working week. Work wear and PPE provided. Permanent position. *Requirements* Clean driving license, van supplied.2016-08-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY ALLEN
2024-12-27Statement of capital on GBP 73,742.27
2024-12-17Resolutions passed:<ul><li>Resolution Capital redemption reserve of the company be reduced 11/12/2024</ul>
2024-12-17Solvency Statement dated 11/12/24
2024-12-17Statement by Directors
2024-11-12CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-10-31FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-19AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT BOWERS
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-11AP03Appointment of Mr Andrew Robert Bowers as company secretary on 2021-10-01
2021-10-11TM02Termination of appointment of David Antony Allen on 2021-10-01
2021-10-11CH01Director's details changed for Mr David Antony Allen on 2021-10-01
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-14CH01Director's details changed for Mr David Antony Allen on 2018-12-13
2018-12-13CH01Director's details changed for Mr Gregory Stephen Slater on 2018-12-13
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 73742.27
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 73742.27
2015-11-19AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04AP03Appointment of Mr David Antony Allen as company secretary on 2015-05-28
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOVOTNY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDNER
2015-06-04TM02Termination of appointment of Alan Howard Gardner on 2015-05-28
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM C/O Vallectric (Holdings) Limited 3 Hales Road Leeds West Yorkshire LS12 4LP
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 73742.27
2014-11-13AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 73742.27
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-23AUDAUDITOR'S RESIGNATION
2013-01-03AP01DIRECTOR APPOINTED MR GREGORY STEPHEN SLATER
2012-11-12AR0131/10/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0131/10/11 FULL LIST
2011-11-07AD02SAIL ADDRESS CHANGED FROM: C/O VALLECTRIC LIMITED 10 SWEET STREET LEEDS WEST YORKSHIRE LS11 9DB UNITED KINGDOM
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O VALLECTRIC LIMITED 3 HALES ROAD LEEDS WEST YORKSHIRE LS12 4LP UNITED KINGDOM
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O VALLECTRIC LIMITED 3 HALES ROAD LEEDS WEST YORKSHIRE LS12 4PL UNITED KINGDOM
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM SWEET STREET LEEDS LS11 9DB
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2010-11-17AR0131/10/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-30AR0131/10/09 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TREMAYNE SHAUN VARE / 03/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NOVOTNY / 03/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWARD GARDNER / 03/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BALL / 03/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY ALLEN / 03/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-22288aDIRECTOR APPOINTED TREMAYNE SHAUN VARE
2008-10-22288aDIRECTOR APPOINTED DAVID ANTONY ALLEN
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11288bDIRECTOR RESIGNED
2007-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-0588(2)RAD 02/08/06--------- £ SI 12727@.01=127 £ IC 73615/73742
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-14RES13COMPANY BUSINESS 02/08/06
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-17288aNEW DIRECTOR APPOINTED
2004-01-16288cDIRECTOR'S PARTICULARS CHANGED
2003-11-22122£ SR 250000@1 29/09/03
2003-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13288aNEW DIRECTOR APPOINTED
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01123NC INC ALREADY ADJUSTED 27/05/02
2002-07-01RES04£ NC 2000000/2000500
2002-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to VALLECTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALLECTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALLECTRIC LIMITED

Intangible Assets
Patents
We have not found any records of VALLECTRIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VALLECTRIC LIMITED owns 1 domain names.

vallectric.co.uk  

Trademarks
We have not found any records of VALLECTRIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALLECTRIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12-08 GBP £60,989 CAPITAL
Hull City Council 2016-09-14 GBP £49,050 CAPITAL
Thurrock Council 2015-03-17 GBP £2,942 Day to Day Building Maintenance
East Riding Council 2014-08-19 GBP £600
East Riding Council 2014-08-08 GBP £1,095
East Riding Council 2014-08-04 GBP £2,536
East Riding Council 2014-07-07 GBP £38,519
East Riding Council 2014-06-17 GBP £21,807
East Riding Council 2014-01-08 GBP £23,386
East Riding Council 2013-12-12 GBP £1,490
East Riding Council 2013-12-12 GBP £603
East Riding Council 2013-10-07 GBP £3,871
East Riding Council 2013-07-24 GBP £42,691
Uttlesford District Council 2013-06-18 GBP £59,986
Uttlesford District Council 2013-05-14 GBP £25,674
Uttlesford District Council 2013-04-08 GBP £180,527
Uttlesford District Council 2012-02-27 GBP £11,664 Re-Wiring - Cap Rep P&E
Uttlesford District Council 2012-01-10 GBP £10,956 Re-Wiring - Cap Rep P&E
Uttlesford District Council 2011-12-12 GBP £11,777 Re-Wiring - Cap Rep P&E
Uttlesford District Council 2011-10-17 GBP £10,364 Re-Wiring - Cap Rep P&E
Uttlesford District Council 2011-09-05 GBP £4,188 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-08-01 GBP £13,162 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-07-18 GBP £2,536 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-07-04 GBP £16,671 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-05-31 GBP £30,262 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-05-16 GBP £37,624 Re-Wiring Cap Rep P&E
Uttlesford District Council 2011-04-12 GBP £16,143 Re-Wiring Cap Rep P&E
Cambridgeshire County Council 2010-10-12 GBP £24,661 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2010-10-04 GBP £28,976 Capital WIP - land and buildings - Construction cost

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for VALLECTRIC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3 HALES ROAD LEEDS LS12 4PL 20,75004/01/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALLECTRIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALLECTRIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.