About

Registered Number: 03295828
Date of Incorporation: 23/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Rawdon Network Centre, Marquis Drive, Moira, Derbyshire, DE12 6EJ

 

Based in Derbyshire, Ebro Valves Ltd was established in 1996, it's status at Companies House is "Active". The companies directors are listed as Long, Stephen Alfred, Broer, Hans Peter, Groenhart, Dik in the Companies House registry.

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.