About

Registered Number: 04364750
Date of Incorporation: 01/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Innovation Square, Green Lane, Featherstone, West Yorkshire, WF7 6NX

 

Prestige Valve & Engineering Supplies Ltd was founded on 01 February 2002 with its registered office in West Yorkshire, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Dale Peter 04 February 2002 - 1
WALKER, Mark Philip 04 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 08 July 2008
RESOLUTIONS - N/A 08 March 2008
123 - Notice of increase in nominal capital 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 24 January 2006
CERTNM - Change of name certificate 17 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 14 February 2003
225 - Change of Accounting Reference Date 25 November 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
RESOLUTIONS - N/A 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.