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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 27 March 2020 | Active |
C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 25 August 2017 | Active |
7 Devereux Road, Four Oaks, Sutton Coldfield, B75 6TQ | Secretary | 30 November 2003 | Active |
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX | Secretary | 27 February 2003 | Active |
10 Meadow Close, Sutton Coldfield, B74 3JE | Secretary | 30 June 2006 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 01 October 2020 | Active |
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH | Director | 08 November 2002 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 08 January 2019 | Active |
22, Links Drive, Solihull, England, B91 2DL | Director | 03 January 2002 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 15 January 2022 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 21 April 2017 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 26 September 2017 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 27 May 2022 | Active |
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ | Director | 08 November 2002 | Active |
41 Brockenhurst Drive, Leicester, LE3 2UD | Director | 15 August 2001 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 01 March 2018 | Active |
Units 1 & 2 Washington Street, Netherton, Dudley, DY2 9PH | Director | 27 September 2016 | Active |
Units 1 & 2 Washington Street, Netherton, Dudley, DY2 9PH | Director | 31 March 2017 | Active |
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH | Director | 30 June 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation in administration extension of period. | Download |
2023-12-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-22 | Change of name | Certificate change of name company. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.