About

Registered Number: 02887836
Date of Incorporation: 14/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Merlin House, Fred Dannatt Road, Mildenhall Bury St. Edmunds, Suffolk, IP28 7RD

 

Based in Mildenhall Bury St. Edmunds, R P Valves Ltd was setup in 1994. We do not know the number of employees at R P Valves Ltd. This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOR, Nicholas Richard, Dr 01 January 2015 - 1
FROST, Kevin Edward 16 December 2009 - 1
GEORGE, Matthew Robert 01 February 2014 - 1
POOLEY, Steven Jay 01 February 2014 - 1
WITHERS, Steven Peter 01 March 2004 - 1
DARGAN, Paul Martin 06 April 1997 26 January 2004 1
LANGDON, Christopher Raymond 30 March 1995 04 December 2009 1
LANGDON, Molly Frances 01 March 2004 04 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FROST, Kevin Edward 15 January 2007 - 1
KYDD, Rachel Susanne 14 January 1994 02 June 1994 1
PALMER, Carole Stephanie 02 June 1994 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 16 January 2015
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AUD - Auditor's letter of resignation 21 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 17 January 2006
353 - Register of members 17 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 28 May 1997
395 - Particulars of a mortgage or charge 16 May 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 16 October 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 27 September 1995
288 - N/A 18 April 1995
363s - Annual Return 23 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 September 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.