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

GOLDEN VALLEY SOLUTIONS LIMITED

21 OAKLANDS PARK, BUCKFASTLEIGH, TQ11 0BW,
Company Registration Number
02783714
Private Limited Company
Active

Company Overview

About Golden Valley Solutions Ltd
GOLDEN VALLEY SOLUTIONS LIMITED was founded on 1993-01-26 and has its registered office in Buckfastleigh. The organisation's status is listed as "Active". Golden Valley Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDEN VALLEY SOLUTIONS LIMITED
 
Legal Registered Office
21 OAKLANDS PARK
BUCKFASTLEIGH
TQ11 0BW
Other companies in CW11
 
Filing Information
Company Number 02783714
Company ID Number 02783714
Date formed 1993-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 05:33:48
Primary Source:Companies House
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.

Company Officers of GOLDEN VALLEY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RAYMOND BOWDEN
Company Secretary 2017-08-23
THOMAS RAYMOND BOWDEN
Director 1993-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LINDA BOWDEN
Company Secretary 1993-01-26 2017-08-23
HELEN LINDA BOWDEN
Director 1993-01-26 2017-08-23
ALFRED EARNEST MARSHALL
Director 1993-01-26 2014-12-31
JOHN WARBURTON
Director 1993-01-26 2005-01-24

More director information

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
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-08CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-05CH01Director's details changed for Thomas Raymond Bowden on 2019-06-26
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM 32 Offley Road Sandbach Cheshire CW11 1GY
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-27CH01Director's details changed for Thomas Raymond Bowden on 2017-11-25
2017-11-25PSC04Change of details for Mr Thomas Raymond Bowden as a person with significant control on 2017-11-25
2017-08-27AP03Appointment of Mr Thomas Raymond Bowden as company secretary on 2017-08-23
2017-08-27TM02Termination of appointment of Helen Linda Bowden on 2017-08-23
2017-08-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LINDA BOWDEN
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-02-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-10AR0109/01/16 ANNUAL RETURN FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED EARNEST MARSHALL
2015-01-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-05AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 01/01/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 01/01/2013
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0128/01/13 FULL LIST
2012-10-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-29AR0128/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 23/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 23/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 24/01/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 23/01/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 23/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 23/01/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 23/01/2012
2012-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 3 TYTHE MEWS CHURCHGATE EDLESBOROUGH DUNSTABLE BEDFORDSHIRE LU6 2LE
2011-10-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AR0128/01/11 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0128/01/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED EARNEST MARSHALL / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND BOWDEN / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA BOWDEN / 01/01/2010
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29288bDIRECTOR RESIGNED
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/00
2000-04-20363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-28363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-12-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-15363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-27363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-08-18287REGISTERED OFFICE CHANGED ON 18/08/94 FROM: GOLDEN VALLEY COTTAGE NETTLEDEN RD LITTLE GADDESDEN BERKHAMPSTED HERTS HP4 1PP
1994-07-13AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to GOLDEN VALLEY SOLUTIONS 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 GOLDEN VALLEY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDEN VALLEY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due After One Year 2012-01-01 £ 4,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GOLDEN VALLEY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Cash Bank In Hand 2012-01-01 £ 4,073
Current Assets 2012-01-01 £ 4,073
Shareholder Funds 2012-01-01 £ 99

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDEN VALLEY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN VALLEY SOLUTIONS LIMITED
Trademarks
We have not found any records of GOLDEN VALLEY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN VALLEY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as GOLDEN VALLEY SOLUTIONS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN VALLEY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDEN VALLEY SOLUTIONS 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 GOLDEN VALLEY SOLUTIONS 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.
    Other companies at postcode TQ11 0BW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1