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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL | Secretary | 30 October 2015 | Active |
Apartment 1, Park View, 13 Park Circus, Glasgow, United Kingdom, G3 6AX | Director | 08 March 2013 | Active |
Flat 3/1, 30 Falkland Street, Hyndland, Glasgow, United Kingdom, G12 9QY | Director | 24 April 2017 | Active |
The Cottage Lincoln Road, Fulbeck, Grantham, NG32 3JN | Secretary | - | Active |
4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL | Secretary | 03 April 2008 | Active |
Welbourn, Lincoln, United Kingdom, LN5 0ND | Director | 25 October 2016 | Active |
Welbourn, Lincoln, United Kingdom, LN5 0ND | Director | 24 May 2012 | Active |
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 | Director | 01 April 2010 | Active |
Camoquhill Douglas, Balfron, Glasgow, G63 0QP | Director | 28 October 2009 | Active |
Camoquhill Douglas, Balfron, Glasgow, G63 0QP | Director | 03 April 2008 | Active |
50 Oakhill Road, Aberdeen, AB15 5ES | Director | 03 April 2008 | Active |
8 Ruthrieston Terrace, Aberdeen, AB10 7UG | Director | 15 May 2008 | Active |
Woodspring, Over Stratton, South Petherton, TA13 5LG | Director | 03 April 2008 | Active |
46, Pentland Drive, Greylees, Sleaford, NG34 8GD | Director | 24 July 2008 | Active |
Fullholding Farm, Pound Lane, Calbourne, Newport, PO30 4JU | Director | 17 September 2008 | Active |
9a, Bath Street, Stonehaven, United Kingdom, AB39 2DH | Director | 01 May 2011 | Active |
357 Clifton Road, Hilton, Aberdeen, Scotland, AB24 4DT | Director | 01 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-06 | Dissolution | Dissolution application strike off company. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Officers | Change person secretary company with change date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Termination secretary company with name termination date. | Download |
2015-11-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.