This company is commonly known as Valve Accessories And Controls Limited. The company was founded 18 years ago and was given the registration number 05551804. The firm's registered office is in ALTRINCHAM. You can find them at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | VALVE ACCESSORIES AND CONTROLS LIMITED |
---|---|---|
Company Number | : | 05551804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England, WA14 5GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Gilchrist Road, Irlam, Manchester, England, M44 5AY | Director | 06 April 2016 | Active |
2, Tenbury Close, Great Sankey, Warrington, England, WA5 3RN | Secretary | 27 April 2011 | Active |
Brookside, Shawbirch Road, Admaston, Telford, United Kingdom, TF5 0AB | Secretary | 01 September 2005 | Active |
25, Coppice Road, Winterley, Sandbach, United Kingdom, CW11 4RN | Secretary | 01 May 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 2005 | Active |
2, Tenbury Close, Great Sankey, Warrington, England, WA5 3RN | Director | 27 April 2011 | Active |
Brookside, Shawbirch Road, Admaston, Telford, United Kingdom, TF5 0AB | Director | 01 September 2005 | Active |
25, Coppice Road, Winterley, Sandbach, United Kingdom, CW11 4RN | Director | 01 May 2012 | Active |
4, Gilchrist Road, Irlam, Manchester, England, M44 5AY | Director | 20 November 2012 | Active |
P O Box Cr-56766 Suite 686, P O Box Cr-56766 Suite 686, Nassau, Bahamas, | Director | 01 September 2005 | Active |
Mr. John White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Mardale Crescent, Lymm, England, WA13 9PJ |
Nature of control | : |
|
Budenberg Gauge Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Gilchrist Road, Irlam, Manchester, England, M44 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.