UKBizDB.co.uk

DENHOLM VALVECARE LIMITED

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

This company is commonly known as Denholm Valvecare Limited. The company was founded 34 years ago and was given the registration number 02468254. The firm's registered office is in LONDON. You can find them at 8th Floor The Aspect, 12 Finsbury Square, London, . This company's SIC code is 25620 - Machining.

Company Information

Name:DENHOLM VALVECARE LIMITED
Company Number:02468254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 February 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary30 October 2015Active
Apartment 1, Park View, 13 Park Circus, Glasgow, United Kingdom, G3 6AX

Director08 March 2013Active
Flat 3/1, 30 Falkland Street, Hyndland, Glasgow, United Kingdom, G12 9QY

Director24 April 2017Active
The Cottage Lincoln Road, Fulbeck, Grantham, NG32 3JN

Secretary-Active
4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL

Secretary03 April 2008Active
Welbourn, Lincoln, United Kingdom, LN5 0ND

Director25 October 2016Active
Welbourn, Lincoln, United Kingdom, LN5 0ND

Director24 May 2012Active
The Cottage Lincoln Road, Fulbeck, Grantham, NG32 3JN

Director-Active
North End, Welbourn, Lincoln, LN5 0ND

Director-Active
North End, Welbourn, Lincoln, LN5 0ND

Director-Active
The Cottage Lincoln Road, Fulbeck, Grantham, NG32 3JN

Director-Active
11/4, Kirklee Gate, Glasgow, G12 0SZ

Director01 April 2010Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director28 October 2009Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director03 April 2008Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director03 April 2008Active
8 Ruthrieston Terrace, Aberdeen, AB10 7UG

Director15 May 2008Active
Woodspring, Over Stratton, South Petherton, TA13 5LG

Director03 April 2008Active
46, Pentland Drive, Greylees, Sleaford, NG34 8GD

Director24 July 2008Active
Fullholding Farm, Pound Lane, Calbourne, Newport, PO30 4JU

Director17 September 2008Active
9a, Bath Street, Stonehaven, United Kingdom, AB39 2DH

Director01 May 2011Active
357 Clifton Road, Hilton, Aberdeen, Scotland, AB24 4DT

Director01 November 2006Active

People with Significant Control

Denholm Energy Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Union Building, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Address

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

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-03-21Address

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

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Mortgage

Mortgage charge part both with charge number.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-07-10Address

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

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download
2015-11-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.