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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Sandhurst Drive, Wilmslow, England, SK9 2GP | Director | 27 May 2014 | Active |
Periwinkle Cottage, Seven Corners Lane, Beverley, England, HU17 7AJ | Director | 28 May 1997 | Active |
14, Park Row, Nottingham, England, NG1 6GR | Director | 05 November 2020 | Active |
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 04 April 2018 | Active |
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 23 September 2019 | Active |
Catlaine Manor, North Cattlehomes Wansford, Drifford, YO25 8NW | Secretary | 09 July 2004 | Active |
Catlaine Manor North Cattleholmes, Wansford, Driffield, YO25 8NW | Secretary | 20 March 2006 | Active |
85 Copsewood Avenue, Nuneaton, CV11 4TG | Secretary | 09 July 2004 | Active |
The Mount, Quarry Hill, Sowerby Bridge, HX6 3BQ | Secretary | 01 August 2003 | Active |
Woodcote,, Coulton, Hovingham, York, YO62 4NE | Secretary | 15 September 1999 | Active |
30 Deepdale Avenue, Scarborough, YO11 2UF | Secretary | 01 December 2001 | Active |
30 Deepdale Avenue, Scarborough, YO11 2UF | Secretary | 28 May 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 May 1997 | Active |
The Cottage, 12 Hay Lane, Scalby, YO13 0SP | Director | 29 May 1997 | Active |
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 17 January 2019 | Active |
Broadacres 13 Earswick Chase, Old Earswick, York, YO32 9FZ | Director | 07 January 2002 | Active |
3 Sheldon Avenue, Vicars Cross, Chester, United Kingdom, CH3 5LF | Director | 27 May 2014 | Active |
Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 04 April 2018 | Active |
Nibelungenring 23, Stutensee, 76297 Germany, FOREIGN | Director | 29 May 1997 | Active |
Woodcote,, Coulton, Hovingham, York, YO62 4NE | Director | 15 September 1999 | Active |
Unit 11, Escrick Business Park, Escrick, York, England, YO19 6FD | Director | 02 September 2013 | Active |
25 Bayley Street, Castle Hedingham, Halstead, England, CO9 3DG | Director | 27 May 2014 | Active |
30 Deepdale Avenue, Scarborough, YO11 2UF | Director | 28 May 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Capital | Capital allotment shares. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Capital | Second filing capital allotment shares. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-05-03 | Capital | Capital allotment shares. | Download |
2022-03-16 | Capital | Capital cancellation shares. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Second filing of director appointment with name. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-03 | Capital | Capital allotment shares. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-19 | Capital | Capital allotment shares. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.