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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co: Esitaas, Premier Business House, 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 23 October 2017 | Active |
Co: Esitaas, Premier Business House, 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 26 January 2022 | Active |
C/O Cbe Plus Ltd, Enterprise Drive, Holmewood, England, S42 5UZ | Director | 05 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Capital | Capital alter shares subdivision. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.