UKBizDB.co.uk

INDUSTRIAL VALVES LIMITED

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

This company is commonly known as Industrial Valves Limited. The company was founded 22 years ago and was given the registration number 04270582. The firm's registered office is in STOKE-ON-TRENT. You can find them at Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:INDUSTRIAL VALVES LIMITED
Company Number:04270582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director27 March 2020Active
C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director25 August 2017Active
7 Devereux Road, Four Oaks, Sutton Coldfield, B75 6TQ

Secretary30 November 2003Active
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Secretary27 February 2003Active
10 Meadow Close, Sutton Coldfield, B74 3JE

Secretary30 June 2006Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 October 2020Active
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH

Director08 November 2002Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director08 January 2019Active
22, Links Drive, Solihull, England, B91 2DL

Director03 January 2002Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director15 January 2022Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director21 April 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director26 September 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director27 May 2022Active
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ

Director08 November 2002Active
41 Brockenhurst Drive, Leicester, LE3 2UD

Director15 August 2001Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 March 2018Active
Units 1 & 2 Washington Street, Netherton, Dudley, DY2 9PH

Director27 September 2016Active
Units 1 & 2 Washington Street, Netherton, Dudley, DY2 9PH

Director31 March 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director30 June 2006Active

People with Significant Control

Ham Baker Group Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fj Holdings Ltd
Notified on:15 August 2016
Status:Active
Country of residence:England
Address:Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation in administration extension of period.

Download
2023-12-19Insolvency

Liquidation in administration progress report.

Download
2023-06-16Insolvency

Liquidation in administration progress report.

Download
2023-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-18Insolvency

Liquidation in administration proposals.

Download
2022-12-07Address

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

Download
2022-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-22Change of name

Certificate change of name company.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.