About

Registered Number: 02068216
Date of Incorporation: 28/10/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Clearwater Road, Queensway Meadows Industrial, Estate, Newport Gwent, NP19 4ST

 

Tomoe Valve Ltd was founded on 28 October 1986 with its registered office in Estate, it's status at Companies House is "Active". We do not know the number of employees at Tomoe Valve Ltd. The companies directors are listed as Cole, Denise, Yamamoto, Akitoshi, Yamamoto, Ikutaro, James, Carole Marguerite, Thomas, Richard Edmund, Aoki, Toru, Arima, Hironori, Baker, Ashley Craig, Cadman, John Ashley, Duncan, William Blane, Hiroki, Tomozo, Hosokawa, Tsutomu, Iida, Takeo, Kakuo, Kenichiro, Kawase, Hiroshi, Mihara, Toshiki, Mitsui, Junichi, Dr, Sakakibara, Jumpei, Takayama, Yoshio, Ueda, Yoshitaka, Waite, Philip John, Yamaguchoi, Mikio, Yamamoto, Takeshi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMAMOTO, Akitoshi N/A - 1
YAMAMOTO, Ikutaro 18 May 2017 - 1
AOKI, Toru 13 March 2006 09 November 2010 1
ARIMA, Hironori 08 June 1994 21 July 1999 1
BAKER, Ashley Craig 10 December 2007 10 July 2009 1
CADMAN, John Ashley N/A 29 February 1992 1
DUNCAN, William Blane 23 October 2003 15 May 2009 1
HIROKI, Tomozo 02 April 2012 31 May 2013 1
HOSOKAWA, Tsutomu 14 December 1994 31 October 2004 1
IIDA, Takeo N/A 31 May 1996 1
KAKUO, Kenichiro 18 May 2011 15 March 2012 1
KAWASE, Hiroshi 06 April 2012 15 March 2015 1
MIHARA, Toshiki 15 May 2013 11 May 2017 1
MITSUI, Junichi, Dr 01 November 2004 31 December 2007 1
SAKAKIBARA, Jumpei 21 November 2011 15 March 2018 1
TAKAYAMA, Yoshio 01 July 2009 31 March 2011 1
UEDA, Yoshitaka N/A 14 December 1994 1
WAITE, Philip John N/A 24 February 1994 1
YAMAGUCHOI, Mikio 13 March 2006 07 July 2011 1
YAMAMOTO, Takeshi 08 June 1994 18 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COLE, Denise 31 March 2011 - 1
JAMES, Carole Marguerite 18 December 1995 31 August 2006 1
THOMAS, Richard Edmund 27 May 1993 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 July 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 26 June 2015
CH03 - Change of particulars for secretary 25 June 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 23 April 2014
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 16 May 2013
SH01 - Return of Allotment of shares 24 January 2013
RESOLUTIONS - N/A 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 14 June 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
225 - Change of Accounting Reference Date 22 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
363s - Annual Return 17 July 2006
225 - Change of Accounting Reference Date 06 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 03 November 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 29 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
225 - Change of Accounting Reference Date 25 January 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 21 May 1999
AUD - Auditor's letter of resignation 17 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 15 July 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 16 July 1996
288 - N/A 16 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 10 August 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 22 August 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 11 March 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 19 July 1993
288 - N/A 19 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
288 - N/A 22 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 03 August 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
287 - Change in situation or address of Registered Office 19 June 1992
CERTNM - Change of name certificate 10 June 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 January 1992
AA - Annual Accounts 31 July 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 18 June 1990
288 - N/A 04 May 1990
288 - N/A 05 January 1990
288 - N/A 11 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 16 June 1989
288 - N/A 07 June 1989
288 - N/A 22 June 1988
288 - N/A 18 May 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1986
288 - N/A 11 December 1986
288 - N/A 26 November 1986
NEWINC - New incorporation documents 28 October 1986
CERTINC - N/A 28 October 1986

Mortgages & Charges

Description Date Status Charge by
A credit agreement 07 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.