This company is commonly known as Shipham Valves Limited. The company was founded 33 years ago and was given the registration number 02532854. 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 28140 - Manufacture of taps and valves.
Name | : | SHIPHAM VALVES LIMITED |
---|---|---|
Company Number | : | 02532854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE | Director | 01 October 2020 | Active |
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE | Director | 02 July 2018 | Active |
9 Ascot Avenue, Kimberley, Nottingham, NG16 2TU | Secretary | 12 January 1994 | Active |
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX | Secretary | 03 October 2011 | Active |
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG | Secretary | 21 April 1995 | Active |
3a Cheyne Place, London, SW3 4HH | Secretary | - | Active |
49 Stamford Drive, Groby, Leicester, LE6 0YD | Secretary | 04 October 1999 | Active |
15 Blenheim Road, Beverley, HU17 8UF | Secretary | 08 March 2005 | Active |
31 Rosedale Way, Rotherham, S66 3LE | Secretary | 09 July 2004 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Secretary | 16 May 2016 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Secretary | 15 June 2018 | Active |
Pillhead House, Bideford, EX39 4NF | Director | 15 March 1995 | Active |
Bestobell Building, President Park, President Way, Sheffield, | Director | 31 December 2009 | Active |
Alne Croft Main Street, Alne, York, YO6 2LB | Director | 01 March 2004 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Director | 01 October 2020 | Active |
Fleets, Corner, Poole, England, BH17 0JT | Director | 03 October 2011 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Director | 01 March 2020 | Active |
151 Broomwood Rd, London, SW11 6JU | Director | 16 November 1995 | Active |
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX | Director | 03 October 2011 | Active |
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG | Director | - | Active |
Bishopswood Grange, Bishopswood, Ross On Wye, HR9 5QX | Director | - | Active |
49 Stamford Drive, Groby, Leicester, LE6 0YD | Director | 26 March 1999 | Active |
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX | Director | 15 March 2013 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Director | 17 November 2016 | Active |
1 Cedar Copse, Bromley, BR1 2NY | Director | 05 May 1999 | Active |
Penllyn Court, Cowbridge, CF71 7RQ | Director | - | Active |
Hawthorn Avenue, Hawthorn Avenue, Hull, HU3 5JX | Director | 01 June 2015 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Director | 18 April 2012 | Active |
15 Mulberry Walk, London, SW3 6DZ | Director | - | Active |
The Old Rectory, Ashton, Northampton, NN7 2JH | Director | 19 November 1998 | Active |
D Shed West Building 72 To 74, Humber Enterprise Park, Skua Road, Brough, England, HU15 1EQ | Director | 01 November 2018 | Active |
Hill House, Wormshill, Sittingbourne, ME9 0TS | Director | - | Active |
Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX | Director | 18 April 2012 | Active |
Brays House, Brays Lane, Canewdon, Rochford, SS4 3RP | Director | 31 May 1995 | Active |
14 Lansdowne Crescent, London, W11 2NJ | Director | 26 November 1995 | Active |
Shipham Holdings Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | D Shed West Building, 72-74 Humber Enterprise Park, Brough, England, HU15 1EQ |
Nature of control | : |
|
Aw Flow Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawthorn Avenue, Hawthorn Avenue, Hull, England, HU3 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-02-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-31 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-15 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-05-13 | Incorporation | Memorandum articles. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.