About

Registered Number: 06198267
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, HU15 1EQ,

 

Established in 2007, John Mills Valves Ltd have registered office in Brough, it has a status of "Active". There are 3 directors listed as Zinno, Mario, Dawes, Peter Graham, Stubbs, Laura for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZINNO, Mario 15 June 2018 - 1
DAWES, Peter Graham 03 October 2011 16 May 2016 1
STUBBS, Laura 16 May 2016 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 05 February 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 16 August 2018
AP01 - Appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 30 July 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 13 June 2016
TM02 - Termination of appointment of secretary 21 May 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 April 2015
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 10 January 2013
AA01 - Change of accounting reference date 13 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 08 October 2012
CERTNM - Change of name certificate 10 September 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
RESOLUTIONS - N/A 14 October 2011
CC04 - Statement of companies objects 14 October 2011
AD01 - Change of registered office address 13 October 2011
AP01 - Appointment of director 12 October 2011
AP03 - Appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA01 - Change of accounting reference date 12 October 2011
AD01 - Change of registered office address 12 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 April 2008
MEM/ARTS - N/A 12 October 2007
CERTNM - Change of name certificate 09 October 2007
RESOLUTIONS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
225 - Change of Accounting Reference Date 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.