About

Registered Number: 03301620
Date of Incorporation: 13/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PH

 

Founded in 1997, A C Valves & Controls Ltd has its registered office in Coalville in Leicestershire, it's status at Companies House is "Active". The organisation does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 November 2019
MR01 - N/A 30 August 2019
MR01 - N/A 13 May 2019
CS01 - N/A 28 January 2019
PSC07 - N/A 25 January 2019
PSC02 - N/A 25 January 2019
MR01 - N/A 21 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 20 September 2013
MR01 - N/A 16 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 11 January 2010
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 February 2005
AUD - Auditor's letter of resignation 10 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 05 December 2003
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 23 December 2002
363a - Annual Return 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 12 February 1999
363s - Annual Return 02 June 1998
225 - Change of Accounting Reference Date 08 January 1998
RESOLUTIONS - N/A 30 January 1997
123 - Notice of increase in nominal capital 30 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
CERTNM - Change of name certificate 20 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 17 January 2019 Outstanding

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Guarantee & debenture 26 May 2009 Fully Satisfied

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.