About

Registered Number: 03599072
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 15 Temple Road, Stowmarket, Suffolk, IP14 1AT

 

European Gate Valves Ltd was founded on 16 July 1998 and has its registered office in Suffolk. We don't currently know the number of employees at this company. There are 6 directors listed as Howard, Robert Edward, Akers, Rita, Akers, Wayne Stuart, Andrews, Donald, Rollerson, Gordon Brian, Rollerson, Gordon Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Robert Edward 10 December 2019 - 1
AKERS, Wayne Stuart 01 August 2001 31 December 2002 1
ANDREWS, Donald 21 May 2000 31 October 2004 1
ROLLERSON, Gordon Brian 01 April 2002 31 May 2015 1
ROLLERSON, Gordon Brian 16 July 1998 20 November 1998 1
Secretary Name Appointed Resigned Total Appointments
AKERS, Rita 20 May 2000 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 08 January 2020
AP01 - Appointment of director 10 December 2019
AAMD - Amended Accounts 03 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 31 August 2015
TM02 - Termination of appointment of secretary 20 June 2015
TM01 - Termination of appointment of director 20 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 July 2011
AD01 - Change of registered office address 17 July 2011
CH01 - Change of particulars for director 17 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 05 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 18 May 2000
225 - Change of Accounting Reference Date 18 May 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.