Company details

Name Staxton Vale Limited
Number 05189376
Date of Incorporation: Mon, 26th Jul 2004
End of financial year: 30 April
Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
SIC code: 55209 - Other holiday and other collective accommodation

Staxton Vale Limited was officially closed on 2021-09-28. Staxton Vale was a private limited company that could have been found at Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ. Its total net worth was valued to be roughly 33421 pounds, and the fixed assets that belonged to the company totalled up to 619226 pounds. The company (incorporated on 2004-07-26) was run by 2 directors and 1 secretary.
Director Justine P. who was appointed on 29 March 2013.
Director Mark P. who was appointed on 04 February 2012.
Among the secretaries, we can name: Justine P. appointed on 29 March 2013.

The company was categorised as "other holiday and other collective accommodation" (55209). As stated in the official records, there was a name alteration on 2013-06-18 and their previous name was Almaview. The latest confirmation statement was sent on 2020-07-26 and last time the statutory accounts were sent was on 30 April 2020. 2015-07-26 is the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-05-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31
Current Assets 110,800 109,900 50,002 107,631 56,960
Number Shares Allotted - 300 300 - -
Shareholder Funds 33,421 78,272 180,532 - -
Tangible Fixed Assets 619,226 622,666 612,674 - -
Total Assets Less Current Liabilities 191,987 232,718 312,402 284,922 280,241

People with significant control

Jw & Wa Proctor Limited
6 April 2016
Address Breeze Farm Rudston, Driffield, North Humberside, YO25 4UU, England
Legal authority Companies Act 1985
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 04490100
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, August 2020 | accounts
Free Download (9 pages)