About

Registered Number: 01567612
Date of Incorporation: 11/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 10 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL,

 

Gemu Valves Ltd was founded on 11 June 1981 with its registered office in Cheshire, it's status at Companies House is "Active". There are 7 directors listed as Winkler, Andreas Peter, Orton, Steven, Winkler, Andreas Peter, Muller, Stephan, Muller, Fritz, Noller, Eckhard, Weinmann, Dieter for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Steven N/A - 1
WINKLER, Andreas Peter 08 May 2012 - 1
MULLER, Fritz N/A 21 December 2017 1
NOLLER, Eckhard N/A 11 December 1996 1
WEINMANN, Dieter 11 December 1996 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WINKLER, Andreas Peter 08 May 2012 - 1
MULLER, Stephan 16 March 2007 08 May 2012 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
MR04 - N/A 24 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 12 September 2013
RP04 - N/A 16 August 2013
AR01 - Annual Return 28 January 2013
AP03 - Appointment of secretary 09 May 2012
AP01 - Appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 09 January 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 08 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
123 - Notice of increase in nominal capital 23 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 16 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 14 August 1992
363a - Annual Return 16 January 1992
AA - Annual Accounts 30 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
RESOLUTIONS - N/A 08 August 1990
RESOLUTIONS - N/A 08 August 1990
123 - Notice of increase in nominal capital 08 August 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 05 February 1990
288 - N/A 19 September 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 14 March 1989
288 - N/A 14 September 1988
AA - Annual Accounts 16 November 1987
288 - N/A 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
MISC - Miscellaneous document 11 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2011 Outstanding

N/A

Debenture 14 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.