About

Registered Number: 01907273
Date of Incorporation: 22/04/1985 (39 years ago)
Company Status: Active
Registered Address: St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

 

Founded in 1985, Master Flo Valve Co. (UK) Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Randhawa, Baldave Singh, First Cb Trustee Limited, Colbert, Jeffery Mcleod, Mcneill, Mark, Cove, Harry Richard, Dannish, Chad Michael, Evans, Robert Malcolm, Henderson, Michael, Lambert, Len C, Man Leung Lam, Tony, Mcneill, James Douglas, Mcneill, James Duncan, Schreiner, Alvin, Srewart, Duncan Macfarlane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBERT, Jeffery Mcleod 01 November 2019 - 1
MCNEILL, Mark 31 March 2003 - 1
COVE, Harry Richard N/A 31 March 2005 1
DANNISH, Chad Michael 01 April 2005 31 March 2009 1
EVANS, Robert Malcolm N/A 30 June 1996 1
HENDERSON, Michael 01 April 2009 01 April 2018 1
LAMBERT, Len C 30 June 1996 31 March 2003 1
MAN LEUNG LAM, Tony N/A 30 June 1996 1
MCNEILL, James Douglas 01 April 2009 02 April 2009 1
MCNEILL, James Duncan N/A 31 March 2003 1
SCHREINER, Alvin 30 June 1996 31 March 2009 1
SREWART, Duncan Macfarlane 01 April 2009 24 January 2011 1
Secretary Name Appointed Resigned Total Appointments
RANDHAWA, Baldave Singh 01 November 2019 - 1
FIRST CB TRUSTEE LIMITED 20 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 23 March 2020
AP03 - Appointment of secretary 23 March 2020
AP01 - Appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AA - Annual Accounts 08 August 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 26 January 2012
AAMD - Amended Accounts 11 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 01 March 2003
225 - Change of Accounting Reference Date 03 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 05 February 1999
395 - Particulars of a mortgage or charge 02 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
AUD - Auditor's letter of resignation 28 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 31 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 15 July 1996
395 - Particulars of a mortgage or charge 23 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 04 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1992
363b - Annual Return 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
123 - Notice of increase in nominal capital 20 February 1992
AA - Annual Accounts 11 November 1991
287 - Change in situation or address of Registered Office 08 May 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 04 January 1990
AA - Annual Accounts 04 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1990
363 - Annual Return 05 June 1989
288 - N/A 25 November 1988
288 - N/A 25 November 1988
287 - Change in situation or address of Registered Office 25 November 1988
MEM/ARTS - N/A 18 August 1988
AA - Annual Accounts 16 August 1988
RESOLUTIONS - N/A 26 July 1988
353 - Register of members 04 July 1988
363 - Annual Return 04 July 1988
353 - Register of members 30 June 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 14 January 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 November 1998 Outstanding

N/A

Fixed and floating charge 02 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.