UKBizDB.co.uk

HH VALVES LIMITED

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

This company is commonly known as Hh Valves Limited. The company was founded 23 years ago and was given the registration number 04007454. The firm's registered office is in BIRMINGHAM. You can find them at 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:HH VALVES LIMITED
Company Number:04007454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Leopold Centre, Smethurst Lane, Pemberton, Wigan, United Kingdom, WN5 8EG

Secretary02 June 2014Active
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB

Secretary21 August 2000Active
32 Orchard Street, Stockton Heath, Warrington, WA4 6LH

Secretary05 June 2000Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director29 July 2020Active
Unit 4, Leopold Centre, Smethurst Lane Pemberton, Wigan, United Kingdom, WN5 8EG

Director01 January 2014Active
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB

Director21 August 2000Active
88 Hollybank Road, Bradford, BD7 4QL

Director21 August 2000Active
Brooklands, 5a Heskin Lane, Ormskirk, L39 1LR

Director21 August 2000Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director05 April 2021Active
29 Felton Avenue, Mansfield Woodhouse, Mansfield, NG19 8UB

Director01 January 2002Active
44-45, Calthorpe Road, Edgbaston, England, B15 1TH

Director29 July 2020Active
32 Orchard Street, Stockton Heath, Warrington, WA4 6LH

Director05 June 2000Active
The Stables, North Moor Lane, Halsall, L39 8RE

Director21 August 2000Active
Unit 4 Leopold Centre, Smethurst Lane, Pemberton Wigan, WN5 8EG

Director21 February 2012Active
517 Wuci Road, Ouhai District, Wenzhou, China,

Director15 August 2018Active
Unit 4 Leopold Centre, Smethurst Lane, Pemberton Wigan, WN5 8EG

Director21 February 2012Active
49 Ashford Road, Wirral, CH47 5AN

Director05 June 2000Active

People with Significant Control

Your Tribute Ltd
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:Bulloch House, Rumford Place, Liverpool, England, L3 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivan Mera
Notified on:08 April 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:Bottom Flat 22, Albert Road North, Watford, WD17 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chen Weiguang
Notified on:15 August 2018
Status:Active
Date of birth:November 1978
Nationality:Chinese
Country of residence:China
Address:517 Wuci Road, Ouhai District, Wenzhou, China,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Haozong Huang
Notified on:01 December 2017
Status:Active
Date of birth:April 1963
Nationality:Chinese
Country of residence:China
Address:Atp1802, Unit 2, Building 5, Dongfang Ru, Qianchao Road, Hangzhou, China,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jiang Shizong
Notified on:06 June 2016
Status:Active
Date of birth:October 1944
Nationality:Chinese
Country of residence:China
Address:Atp 602, Unit 2, Building 15, Second Jing Fang, Jianggan, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dong Gensheng
Notified on:06 June 2016
Status:Active
Date of birth:June 1950
Nationality:Chinese
Country of residence:China
Address:Room 01, Iiushengtang, Hangzhou, China,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Address

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

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Address

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

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-08-26Address

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

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.