About

Registered Number: 03371104
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD,

 

Founded in 1997, The Salford Valve Company Ltd have registered office in York in North Yorkshire, it's status in the Companies House registry is set to "Active". This company has 4 directors. Currently we aren't aware of the number of employees at the The Salford Valve Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAVAMI-NASR, Ghasem, Professor 27 May 2014 - 1
MARTIN, Paul Ashley 04 April 2018 - 1
SHAW, Peter Michael 23 September 2019 - 1
WATERS, Mark 27 May 2014 22 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
SH01 - Return of Allotment of shares 03 July 2020
RESOLUTIONS - N/A 22 May 2020
SH01 - Return of Allotment of shares 19 May 2020
CS01 - N/A 14 May 2020
MR04 - N/A 27 February 2020
PSC08 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
PSC07 - N/A 06 November 2019
PSC02 - N/A 06 November 2019
RP04SH01 - N/A 17 October 2019
RESOLUTIONS - N/A 01 October 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AP01 - Appointment of director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
SH01 - Return of Allotment of shares 19 September 2019
RP04CS01 - N/A 23 July 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 23 January 2019
AP01 - Appointment of director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AP01 - Appointment of director 21 December 2018
AD01 - Change of registered office address 24 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 15 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2018
SH01 - Return of Allotment of shares 04 May 2018
AP01 - Appointment of director 26 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2018
SH08 - Notice of name or other designation of class of shares 25 April 2018
RESOLUTIONS - N/A 23 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
MR01 - N/A 30 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 April 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 10 March 2014
RESOLUTIONS - N/A 11 November 2013
SH01 - Return of Allotment of shares 11 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
AA01 - Change of accounting reference date 30 October 2013
AP01 - Appointment of director 06 September 2013
CERTNM - Change of name certificate 19 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
225 - Change of Accounting Reference Date 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 11 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 May 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 16 May 2001
395 - Particulars of a mortgage or charge 14 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
CERTNM - Change of name certificate 15 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 01 June 1999
AUD - Auditor's letter of resignation 07 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 24 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
225 - Change of Accounting Reference Date 18 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
CERTNM - Change of name certificate 23 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2017 Fully Satisfied

N/A

Debenture 02 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.