UKBizDB.co.uk

CRYOGENIC VALVE TECHNOLOGIES LIMITED

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

This company is commonly known as Cryogenic Valve Technologies Limited. The company was founded 6 years ago and was given the registration number 11026954. The firm's registered office is in CHESTERFIELD. You can find them at C/o Cbe Plus Williamthorpe Industrial Park, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CRYOGENIC VALVE TECHNOLOGIES LIMITED
Company Number:11026954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Cbe Plus Williamthorpe Industrial Park, Holmewood, Chesterfield, Derbyshire, England, S42 5UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co: Esitaas, Premier Business House, 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director23 October 2017Active
Co: Esitaas, Premier Business House, 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director26 January 2022Active
C/O Cbe Plus Ltd, Enterprise Drive, Holmewood, England, S42 5UZ

Director05 February 2020Active

People with Significant Control

Aerolam Engineering Private Limited
Notified on:26 January 2022
Status:Active
Country of residence:India
Address:301 Shalin Solitude, Shilaj, Ahmedabad, India, 380059
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cbe Plus Ltd
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Cooper
Notified on:01 February 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:C/O Cbe Plus, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Significant influence or control
Mr Steven David Fidler
Notified on:23 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Co: Esitaas, Premier Business House, 43-45 Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Address

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

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Address

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

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-08-20Capital

Capital alter shares subdivision.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.