UKBizDB.co.uk

AKRO VALVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akro Valve Limited. The company was founded 22 years ago and was given the registration number 04376089. The firm's registered office is in EASTBOURNE. You can find them at 29 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:AKRO VALVE LIMITED
Company Number:04376089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:29 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Secretary18 February 2002Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director22 March 2002Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director17 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 February 2002Active
Pinhal, Hankham Hall Road, Hankham, BN24 5BA

Director22 March 2002Active
45 Ringwood Road, Eastbourne, BN22 8TB

Director18 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 February 2002Active

People with Significant Control

Mr Peter Daigneault
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:45 Ringwood Road, Eastbourne, United Kingdom, BN22 8TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Harold Knight
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person secretary company with change date.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Change person secretary company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Capital

Capital cancellation shares.

Download
2017-12-07Capital

Capital variation of rights attached to shares.

Download
2017-12-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.