About

Registered Number: 04270582
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH,

 

Having been setup in 2001, Industrial Valves Ltd are based in Stoke-On-Trent, it's status is listed as "Active". The companies director is listed as Hodges, John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, John 15 August 2001 03 January 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 06 April 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 08 January 2020
MR01 - N/A 24 December 2019
CS01 - N/A 16 July 2019
MR01 - N/A 10 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 12 December 2018
MR01 - N/A 05 December 2018
MR01 - N/A 21 November 2018
MR01 - N/A 21 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 June 2018
AA01 - Change of accounting reference date 25 April 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 17 August 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 14 June 2017
CS01 - N/A 08 June 2017
MR01 - N/A 05 June 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 07 April 2017
MR01 - N/A 22 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 17 February 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 27 September 2016
CS01 - N/A 19 September 2016
MR01 - N/A 02 August 2016
MR04 - N/A 28 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 August 2015
MR01 - N/A 12 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
MR04 - N/A 13 January 2014
MR04 - N/A 05 November 2013
MR01 - N/A 25 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
MR01 - N/A 23 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 26 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
AUD - Auditor's letter of resignation 16 February 2004
287 - Change in situation or address of Registered Office 20 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 12 September 2002
225 - Change of Accounting Reference Date 28 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 08 January 2019 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Fully Satisfied

N/A

A registered charge 01 August 2016 Outstanding

N/A

A registered charge 10 August 2015 Fully Satisfied

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

A registered charge 11 July 2013 Fully Satisfied

N/A

All assets debenture 21 August 2012 Fully Satisfied

N/A

Fixed charge on all debts and related rights & floating charge on all other property 17 November 2004 Fully Satisfied

N/A

Fixed and floating charge 27 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.