UKBizDB.co.uk

ROBERT CORT VALVES LIMITED

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

This company is commonly known as Robert Cort Valves Limited. The company was founded 13 years ago and was given the registration number 07520122. The firm's registered office is in BROUGH. You can find them at D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROBERT CORT VALVES LIMITED
Company Number:07520122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director02 July 2018Active
Hawthorn Avenue, Hull, Hawthorn Avenue, Hull, England, HU3 5JX

Secretary03 October 2011Active
Town End, Gildersome Morley, Leeds, LS27 7HF

Secretary11 February 2011Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Secretary16 May 2016Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Secretary15 June 2018Active
Town End, Gildersome, Morley, Leeds, United Kingdom, LS27 7HF

Director07 February 2011Active
Fleets, Corner, Poole, England, BH17 0JT

Director03 October 2011Active
Hawthorn Avenue, Hull, Hawthorn Avenue, Hull, England, HU3 5JX

Director03 October 2011Active
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ

Director18 April 2012Active
Hawthorn Avenue, Hull, Hawthorn Avenue, Hull, England, HU3 5JX

Director18 April 2012Active
Fleets, Corner, Poole, England, BH17 0JT

Director03 October 2011Active
Hawthorn Avenue, Hull, Hawthorn Avenue, Hull, HU3 5JX

Director03 December 2015Active
Town End, Gildersome, Morley, Leeds, United Kingdom, LS27 7HF

Director07 February 2011Active

People with Significant Control

Shipham Valves Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:D Shed West Building 72-74, Skua Road, Brough, England, HU15 1EQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-16Officers

Appoint person secretary company with name date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-05-11Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.