About

Registered Number: 04205960
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ

 

Swiss Valve Supply Ltd was registered on 25 April 2001 with its registered office in Kent, it's status is listed as "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Anne 25 April 2001 - 1
SUTCLIFFE, John 25 April 2001 31 December 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 07 August 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 12 July 2001
225 - Change of Accounting Reference Date 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.