UKBizDB.co.uk

BATLEY VALVE COMPANY LIMITED,(THE)

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

This company is commonly known as Batley Valve Company Limited,(the). The company was founded 60 years ago and was given the registration number 00786390. The firm's registered office is in ELLAND. You can find them at Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BATLEY VALVE COMPANY LIMITED,(THE)
Company Number:00786390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1964
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England, HX5 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Secretary16 August 2019Active
Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director03 February 2020Active
Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Secretary01 December 2014Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Secretary20 March 2015Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary12 July 2002Active
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT

Secretary22 April 1996Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Secretary23 November 2012Active
22 Holt Park Road, Leeds, LS16 7QS

Secretary-Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director12 July 2002Active
Trillium Flow Technologies Uk Ltd. Britannia House, Huddersfield Road, Elland, England, HX5 9JR

Director28 June 2019Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director31 August 2004Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director12 July 2002Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director18 November 2014Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director09 December 2015Active
Britannia House, Huddersfield Road, Elland, HX5 9JR

Director10 July 2017Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director15 June 2012Active
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT

Director22 April 1996Active
9 St Marys Mews, Honley, Huddersfield, HD7 2DH

Director01 January 1995Active
Britannia House, Huddersfield Road, Elland, United Kingdom, HX5 9JR

Director23 November 2012Active
36 Woodthorpe Lane, Sandal, Wakefield, WF2 6JJ

Director-Active
36 Woodthorpe Lane, Sandal, Wakefield, WF2 6JJ

Director-Active
11 Fox Royd, Shepley, Huddersfield, HD8 8EU

Director22 April 1996Active
10th Floor, 1 West Regent Street, Glasgow, United Kingdom, G2 1RW

Director01 May 2018Active
22 Holt Park Road, Leeds, LS16 7QS

Director-Active

People with Significant Control

Trillium Flow Technologies Uk Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Britannia House, Huddersfield Road, Elland, England, HX5 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Weir Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Address

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

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.