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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2017 | Fully Satisfied |
N/A |
Debenture | 02 April 2001 | Fully Satisfied |
N/A |