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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Secretary | 18 February 2002 | Active |
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Director | 22 March 2002 | Active |
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Director | 17 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 February 2002 | Active |
Pinhal, Hankham Hall Road, Hankham, BN24 5BA | Director | 22 March 2002 | Active |
45 Ringwood Road, Eastbourne, BN22 8TB | Director | 18 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person secretary company with change date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person secretary company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Capital | Capital cancellation shares. | Download |
2017-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-06 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.