About

Registered Number: 01935013
Date of Incorporation: 31/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ

 

Express Valve Services Ltd was founded on 31 July 1985 and has its registered office in Redditch in Worcestershire, it has a status of "Active". We do not know the number of employees at Express Valve Services Ltd. The current directors of the organisation are listed as Hayden, William Henry, Jew, Arthur Edward, Jew, Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDEN, William Henry 01 November 1997 26 July 2006 1
JEW, Arthur Edward N/A 31 July 2006 1
JEW, Carole N/A 31 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
PSC04 - N/A 24 January 2020
PSC04 - N/A 24 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 17 November 2015
MR04 - N/A 07 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 13 November 2008
353 - Register of members 13 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 22 November 2006
169 - Return by a company purchasing its own shares 07 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 17 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 12 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 19 November 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 01 June 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 08 January 1992
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 05 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1988
363 - Annual Return 28 January 1988
287 - Change in situation or address of Registered Office 22 April 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
CERTNM - Change of name certificate 29 August 1985
NEWINC - New incorporation documents 31 July 1985

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 18 May 2010 Fully Satisfied

N/A

Composite all assets guarantee and debenture 28 July 2006 Fully Satisfied

N/A

Charge 21 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.