About

Registered Number: 04643893
Date of Incorporation: 22/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW

 

Fire Extinguisher Valve Company Ltd was founded on 22 January 2003, it's status at Companies House is "Active". The current directors of this organisation are Sexton, David George, Wattis, Anthony John, Jones, Derek Gordon. Currently we aren't aware of the number of employees at the the company. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEXTON, David George 13 November 2003 - 1
WATTIS, Anthony John 13 November 2003 - 1
JONES, Derek Gordon 22 January 2003 10 February 2013 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
MR01 - N/A 18 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 20 October 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 December 2013
TM02 - Termination of appointment of secretary 06 September 2013
CH04 - Change of particulars for corporate secretary 23 July 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP04 - Appointment of corporate secretary 01 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 20 February 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 25 January 2006
AAMD - Amended Accounts 05 July 2005
RESOLUTIONS - N/A 08 February 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363a - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
225 - Change of Accounting Reference Date 12 December 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.