About

Registered Number: 04762450
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9, The Galloway Centre Express Way, Hambridge Lane, Newbury, Berkshire, RG14 5TL,

 

Based in Berkshire, Process Valve Solutions Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, David 06 April 2011 - 1
BOFFIN, James Henry George 01 April 2006 30 April 2018 1
BOFFIN, Keith Henry George 28 July 2003 30 April 2018 1
BOFFIN, Margaret Theresa 01 December 2004 30 April 2018 1
SKINGLEY, Sharon Theresa 01 April 2006 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 04 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 December 2018
TM02 - Termination of appointment of secretary 22 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 15 June 2018
PSC01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 December 2014
SH01 - Return of Allotment of shares 28 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
225 - Change of Accounting Reference Date 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.