About

Registered Number: 02602074
Date of Incorporation: 17/04/1991 (33 years ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

 

Having been setup in 1991, Thames Valley Pneumatic Ltd has its registered office in Surrey, it's status is listed as "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Julie Eva 13 May 1991 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Alan Stephen 31 March 2000 13 November 2012 1
PARNELL, Patricia 13 May 1991 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 March 2013
TM02 - Termination of appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 28 April 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 04 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 09 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 27 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 April 1999
AAMD - Amended Accounts 15 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 08 May 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 13 February 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 14 July 1994
287 - Change in situation or address of Registered Office 09 June 1994
363s - Annual Return 09 June 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 30 June 1992
287 - Change in situation or address of Registered Office 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1991
CERTNM - Change of name certificate 01 July 1991
MEM/ARTS - N/A 20 June 1991
RESOLUTIONS - N/A 17 June 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
287 - Change in situation or address of Registered Office 17 June 1991
NEWINC - New incorporation documents 17 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2001 Outstanding

N/A

Debenture 19 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.