About

Registered Number: 07193512
Date of Incorporation: 17/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth, NR31 7RQ,

 

Based in Gorleston in Great Yarmouth, Capital Valves Holdings Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Freeland, Alan, Fleming, Alastair James, O'neil, Christopher Paul, Speirs, Ethel Victoria, Walker, Anita Sheila, Chandler, Graham William, Cowie, Iain, Leahy, Terence Paul in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Graham William 18 March 2010 21 February 2011 1
COWIE, Iain 18 March 2010 21 February 2011 1
LEAHY, Terence Paul 17 March 2010 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, Alan 25 May 2018 - 1
FLEMING, Alastair James 30 September 2011 06 August 2013 1
O'NEIL, Christopher Paul 23 February 2011 30 September 2011 1
SPEIRS, Ethel Victoria 27 June 2014 25 May 2018 1
WALKER, Anita Sheila 18 March 2010 23 February 2011 1

Filing History

Document Type Date
PSC07 - N/A 25 May 2020
PSC02 - N/A 25 May 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 October 2018
TM02 - Termination of appointment of secretary 06 June 2018
AP03 - Appointment of secretary 06 June 2018
CS01 - N/A 27 March 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC05 - N/A 20 March 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
RESOLUTIONS - N/A 27 October 2017
CH01 - Change of particulars for director 25 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 23 July 2014
AP03 - Appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
RESOLUTIONS - N/A 03 December 2013
SH19 - Statement of capital 03 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2013
CAP-SS - N/A 03 December 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 03 November 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
MEM/ARTS - N/A 20 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
RESOLUTIONS - N/A 13 June 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 07 March 2011
AD01 - Change of registered office address 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
RESOLUTIONS - N/A 21 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 February 2011
CAP-SS - N/A 21 February 2011
SH19 - Statement of capital 21 February 2011
RESOLUTIONS - N/A 07 April 2010
SH19 - Statement of capital 07 April 2010
CAP-SS - N/A 07 April 2010
SH01 - Return of Allotment of shares 31 March 2010
RESOLUTIONS - N/A 26 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP03 - Appointment of secretary 24 March 2010
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.