Albion Valves (UK) Ltd was setup in 1995, it's status at Companies House is "Active". There are currently 11-20 employees at this company. The companies directors are listed as Bloomer, Stephen James, Baxter, Darren Michael Gary, Keys, David, Bradshaw, Stephen Joseph, Fenner, Guy, Guppy, Paul Jeremy, Butterworth, Richard Mark, Littlewood, Leslie Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Darren Michael Gary | 15 June 2017 | - | 1 |
KEYS, David | 14 February 2001 | - | 1 |
BUTTERWORTH, Richard Mark | 01 October 1996 | 31 August 1999 | 1 |
LITTLEWOOD, Leslie Graham | 23 October 2003 | 31 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOMER, Stephen James | 18 June 2018 | - | 1 |
BRADSHAW, Stephen Joseph | 09 September 2010 | 18 June 2018 | 1 |
FENNER, Guy | 19 July 1995 | 14 June 1999 | 1 |
GUPPY, Paul Jeremy | 14 June 1999 | 09 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 25 June 2020 | |
CH01 - Change of particulars for director | 02 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CH03 - Change of particulars for secretary | 24 July 2019 | |
AD01 - Change of registered office address | 24 July 2019 | |
CS01 - N/A | 11 July 2019 | |
CS01 - N/A | 13 July 2018 | |
TM02 - Termination of appointment of secretary | 25 June 2018 | |
TM02 - Termination of appointment of secretary | 22 June 2018 | |
AP03 - Appointment of secretary | 21 June 2018 | |
AA - Annual Accounts | 21 June 2018 | |
PSC04 - N/A | 11 September 2017 | |
CS01 - N/A | 25 July 2017 | |
RESOLUTIONS - N/A | 11 July 2017 | |
CC04 - Statement of companies objects | 11 July 2017 | |
PSC04 - N/A | 05 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AP01 - Appointment of director | 20 June 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 20 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AA - Annual Accounts | 22 June 2012 | |
MEM/ARTS - N/A | 20 April 2012 | |
CERTNM - Change of name certificate | 12 March 2012 | |
CONNOT - N/A | 12 March 2012 | |
RESOLUTIONS - N/A | 06 March 2012 | |
CONNOT - N/A | 06 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2010 | |
AP03 - Appointment of secretary | 22 September 2010 | |
TM02 - Termination of appointment of secretary | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 15 January 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
363a - Annual Return | 13 July 2009 | |
RESOLUTIONS - N/A | 22 May 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 12 August 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 16 July 2002 | |
287 - Change in situation or address of Registered Office | 06 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
MISC - Miscellaneous document | 12 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
363s - Annual Return | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 May 1999 | |
288b - Notice of resignation of directors or secretaries | 01 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 21 July 1998 | |
287 - Change in situation or address of Registered Office | 10 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
AUD - Auditor's letter of resignation | 28 January 1998 | |
363s - Annual Return | 13 August 1997 | |
RESOLUTIONS - N/A | 14 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1997 | |
123 - Notice of increase in nominal capital | 14 May 1997 | |
RESOLUTIONS - N/A | 23 January 1997 | |
AA - Annual Accounts | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
395 - Particulars of a mortgage or charge | 02 October 1996 | |
363s - Annual Return | 11 August 1996 | |
CERTNM - Change of name certificate | 07 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 December 1995 | |
288 - N/A | 08 November 1995 | |
NEWINC - New incorporation documents | 19 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2012 | Outstanding |
N/A |
All assets debenture | 28 September 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 26 September 1996 | Fully Satisfied |
N/A |