CompanyTrack
V

VALE CONTRACT SERVICES LIMITED

Dissolved Billericay

Other service activities n.e.c.

4 employees
Other service activities n.e.c.
V

VALE CONTRACT SERVICES LIMITED

Other service activities n.e.c.

Founded 25 Sept 1997 Dissolved Billericay, United Kingdom 4 employees
Other service activities n.e.c.
Accounts Submitted 17 Oct 2023
Confirmation Statement Submitted 6 Jun 2024
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kingfisher House Radford Way Billericay Essex CM12 0EQ

Credit Report

Discover VALE CONTRACT SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

4

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Dereka Anne SymesDirectorBritishUnited Kingdom6321 May 2010Active
Jonathan CooteDirectorBritishUnited Kingdom7421 May 2010Active
Simon Hobart Charles MorrishDirectorBritishUnited Kingdom5121 May 2010Active

Shareholders

Shareholders (2)

Ziggy Stardust Limited
100.0%
16 Jun 2024
Ground Control Holdings Limited
0.0%
06 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ziggy Stardust Ltd

United Kingdom

Active
Notified 28 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Ground Control Holdings Limited

Ceased 28 Jun 2023

Ceased

Group Structure

Group Structure

ZIGGY STARDUST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUND CONTROL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENFAST & FURIOUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENFAST LIMITED united kingdom
VALE CONTRACT SERVICES LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 May 2025GazetteGazette Dissolved CompulsoryView(1 page)
4 Mar 2025GazetteGazette Notice CompulsoryView(1 page)
28 Oct 2024OfficersChange to director Mr Simon Hobart Charles Morrish on 2024-10-01View(2 pages)
28 Oct 2024OfficersTermination of Kimberly Anne Morrish as director on 2024-10-28View(1 page)
6 Jun 2024Confirmation StatementConfirmation statement made on 2024-05-22 with updatesView(5 pages)
20 May 2025 Gazette

Gazette Dissolved Compulsory

4 Mar 2025 Gazette

Gazette Notice Compulsory

28 Oct 2024 Officers

Change to director Mr Simon Hobart Charles Morrish on 2024-10-01

28 Oct 2024 Officers

Termination of Kimberly Anne Morrish as director on 2024-10-28

6 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-05-22 with updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

9 months ago on 20 May 2025

Gazette Notice Compulsory

11 months ago on 4 Mar 2025

Change to director Mr Simon Hobart Charles Morrish on 2024-10-01

1 years ago on 28 Oct 2024

Termination of Kimberly Anne Morrish as director on 2024-10-28

1 years ago on 28 Oct 2024

Confirmation statement made on 2024-05-22 with updates

1 years ago on 6 Jun 2024