UKBizDB.co.uk

R P VALVES LIMITED

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

This company is commonly known as R P Valves Limited. The company was founded 30 years ago and was given the registration number 02887836. The firm's registered office is in MILDENHALL BURY ST. EDMUNDS. You can find them at Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, Suffolk. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:R P VALVES LIMITED
Company Number:02887836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, Suffolk, IP28 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Secretary15 January 2007Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director01 January 2015Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director16 December 2009Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director01 February 2014Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director14 January 1994Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director01 February 2014Active
Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, IP28 7RD

Director01 March 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 January 1994Active
8 Miles Hawk Way, Mildenhall, Bury St Edmunds, IP28 7SE

Secretary14 January 1994Active
22 Church Walk, Mildenhall, Bury St. Edmunds, IP28 7ED

Secretary02 June 1994Active
12 Trent Vc Close, Methwold, Thetford, IP26 4QE

Director06 April 1997Active
Breck Cottage Brandon Road, Mildenhall, Bury St Edmunds, IP28 7JD

Director30 March 1995Active
Augusta, 9, Heath Farm Road, Red Lodge, Bury St. Edmunds, IP28 8LG

Director01 March 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 January 1994Active

People with Significant Control

Rp Valves (Eot) Ltd
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Merlin House, Fred Dannatt Road, Bury St. Edmunds, England, IP28 7RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Anthony Charles Palmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Merlin House, Mildenhall Bury St. Edmunds, IP28 7RD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Resolution

Resolution.

Download
2024-04-11Incorporation

Memorandum articles.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type group.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type full.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.