This company is commonly known as Valves Online Limited. The company was founded 20 years ago and was given the registration number 04994458. The firm's registered office is in YELVERTON. You can find them at Unit L3 Yelverton Business Park, Crapstone, Yelverton, Devon. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | VALVES ONLINE LIMITED |
---|---|---|
Company Number | : | 04994458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit L3 Yelverton Business Park, Crapstone, Yelverton, Devon, United Kingdom, PL20 7PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Secretary | 15 December 2003 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 14 March 2023 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 14 March 2023 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 15 December 2003 | Active |
The Old School House, Milton Abbot, Tavistock, England, PL19 0PP | Director | 21 December 2012 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 15 December 2003 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 15 December 2003 | Active |
R&G Fluid Power Group Limited | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Charterhouse Square, London, England, EC1M 6EE |
Nature of control | : |
|
Mrs Sharron Hopkinson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA |
Nature of control | : |
|
Mr Gary Alan Hopkinson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA |
Nature of control | : |
|
Mr Gary Alan Hopkinson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Suite 1, Armcon Business Park, Stockport, SK12 1LQ |
Nature of control | : |
|
Mr Gary Alan Hopkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Suite 1, Armcon Business Park, Stockport, SK12 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Incorporation | Memorandum articles. | Download |
2021-02-15 | Capital | Capital name of class of shares. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.