About

Registered Number: 03295828
Date of Incorporation: 23/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Rawdon Network Centre, Marquis Drive, Moira, Derbyshire, DE12 6EJ

 

Ebro Valves Ltd was registered on 23 December 1996, it's status is listed as "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the Ebro Valves Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROER, Hans Peter 27 April 2000 01 May 2014 1
GROENHART, Dik 27 April 2000 04 January 2002 1
Secretary Name Appointed Resigned Total Appointments
LONG, Stephen Alfred 04 January 2002 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 03 July 2003
225 - Change of Accounting Reference Date 23 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 17 January 2003
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 10 March 1998
363s - Annual Return 15 January 1998
RESOLUTIONS - N/A 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.