This company is commonly known as Oliver Valvetek Limited. The company was founded 29 years ago and was given the registration number 02938776. The firm's registered office is in CHESHIRE. You can find them at Parkgate Industrial Estate, Knutsford, Cheshire, . This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | OLIVER VALVETEK LIMITED |
---|---|---|
Company Number | : | 02938776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Tree House, Howard Drive, Hale, WA15 0LT | Secretary | 15 June 2002 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 01 March 2019 | Active |
9 Greenside Drive, Hale, Altrincham, WA14 3HX | Director | 14 June 1994 | Active |
The Manor House, Broadway, Hale, Altrincham, England, WA15 0PE | Director | 14 June 1994 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 10 October 2019 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 14 March 1995 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 01 March 2024 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 14 June 1994 | Active |
47 Chatsworth Road, Hazel Grove, Stockport, SK7 6BJ | Secretary | 14 June 1994 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 09 February 2017 | Active |
Field House, Cliff Lane, Acton, Northwich, CW8 2RZ | Director | 14 June 1994 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 20 May 2022 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 14 June 1994 | Active |
Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX | Director | 01 October 2011 | Active |
Spectrum, House, 47 Birchin Lane, Nantwich, England, CW5 6JU | Director | 01 January 2005 | Active |
Doctor Michael Roderick Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Address | : | Parkgate Industrial Estate, Cheshire, WA16 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.