UKBizDB.co.uk

THE SALFORD VALVE COMPANY LTD

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

This company is commonly known as The Salford Valve Company Ltd. The company was founded 27 years ago and was given the registration number 03371104. The firm's registered office is in YORK. You can find them at Unit 11 Escrick Business Park, Escrick, York, North Yorkshire. This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:THE SALFORD VALVE COMPANY LTD
Company Number:03371104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:Unit 11 Escrick Business Park, Escrick, York, North Yorkshire, England, YO19 6FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Sandhurst Drive, Wilmslow, England, SK9 2GP

Director27 May 2014Active
Periwinkle Cottage, Seven Corners Lane, Beverley, England, HU17 7AJ

Director28 May 1997Active
14, Park Row, Nottingham, England, NG1 6GR

Director05 November 2020Active
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD

Director04 April 2018Active
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD

Director23 September 2019Active
Catlaine Manor, North Cattlehomes Wansford, Drifford, YO25 8NW

Secretary09 July 2004Active
Catlaine Manor North Cattleholmes, Wansford, Driffield, YO25 8NW

Secretary20 March 2006Active
85 Copsewood Avenue, Nuneaton, CV11 4TG

Secretary09 July 2004Active
The Mount, Quarry Hill, Sowerby Bridge, HX6 3BQ

Secretary01 August 2003Active
Woodcote,, Coulton, Hovingham, York, YO62 4NE

Secretary15 September 1999Active
30 Deepdale Avenue, Scarborough, YO11 2UF

Secretary01 December 2001Active
30 Deepdale Avenue, Scarborough, YO11 2UF

Secretary28 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 May 1997Active
The Cottage, 12 Hay Lane, Scalby, YO13 0SP

Director29 May 1997Active
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD

Director17 January 2019Active
Broadacres 13 Earswick Chase, Old Earswick, York, YO32 9FZ

Director07 January 2002Active
3 Sheldon Avenue, Vicars Cross, Chester, United Kingdom, CH3 5LF

Director27 May 2014Active
Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director04 April 2018Active
Nibelungenring 23, Stutensee, 76297 Germany, FOREIGN

Director29 May 1997Active
Woodcote,, Coulton, Hovingham, York, YO62 4NE

Director15 September 1999Active
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD

Director02 September 2013Active
25 Bayley Street, Castle Hedingham, Halstead, England, CO9 3DG

Director27 May 2014Active
30 Deepdale Avenue, Scarborough, YO11 2UF

Director28 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 May 1997Active

People with Significant Control

Foresight Fund Managers Limited (As Nominee For Foresight Williams Technology Eis Fund)
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Awi Outsourcing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 13, Brook House, Driffield, United Kingdom, YO25 6QP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-05-06Capital

Second filing capital allotment shares.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital cancellation shares.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Second filing of director appointment with name.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-03Capital

Capital allotment shares.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.