About

Registered Number: 03333534
Date of Incorporation: 14/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Woodrow Way, Gloucester, GL2 5DX

 

Established in 1997, Kestrel Valve & Engineering Services Ltd have registered office in Gloucester, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Shaun Neil 01 April 1997 - 1
HOLYLAND, Geoffrey Paul 01 April 2000 - 1
WALKER, George Harry 01 April 1997 31 March 2002 1
WALKER, Peter William 19 May 1998 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Mary Teresa 01 April 1997 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 25 April 2007
353 - Register of members 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 13 February 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.