Warning: file_put_contents(c/d9f051b0146c549740142666570c27a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eurovalve (u.k.) Limited, S25 3SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROVALVE (U.K.) LIMITED

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

This company is commonly known as Eurovalve (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03545461. The firm's registered office is in SHEFFIELD. You can find them at Unit 1d Campbell Way Business Park Campbell Way, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:EUROVALVE (U.K.) LIMITED
Company Number:03545461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 1d Campbell Way Business Park Campbell Way, Dinnington, Sheffield, South Yorkshire, England, S25 3SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1d Campbell Way Business Park, Campbell Way, Dinnington, Sheffield, England, S25 3SF

Director01 May 2007Active
Unit 1d Campbell Way Business Park, Campbell Way, Dinnington, Sheffield, England, S25 3SF

Director23 April 2021Active
Unit 1d Campbell Way Business Park, Campbell Way, Dinnington, Sheffield, England, S25 3SF

Secretary30 January 2009Active
16 Brandsmere Drive, Woodsetts, Worksop, S81 8QN

Secretary14 April 1998Active
16 Brandsmere Drive, Woodsetts, Worksop, S81 8QN

Secretary14 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1998Active
Unit 1d Campbell Way Business Park, Campbell Way, Dinnington, Sheffield, England, S25 3SF

Director03 December 1998Active
78 Worksop Road, Woodsetts, Worksop, S81 8RN

Director14 April 1998Active
16 Brandsmere Drive, Woodsetts, Worksop, S81 8QN

Director14 April 1998Active

People with Significant Control

Eurovalve Holdings Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:Unit 1d Campbell Way Business Park, Campbell Way, Sheffield, England, S25 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Pond
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Unit 1d Campbell Way Business Park, Campbell Way, Sheffield, England, S25 3SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sandra Pond
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 1d Campbell Way Business Park, Campbell Way, Sheffield, England, S25 3SF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.