About

Registered Number: 00589763
Date of Incorporation: 02/09/1957 (66 years and 7 months ago)
Company Status: Active
Registered Address: 4 Trafford Road, Reading, Berks, RG1 8JS

 

Valentine Equipment Ltd was founded on 02 September 1957 with its registered office in Berks, it has a status of "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Steven William 01 December 2016 - 1
WITHERALL, Robert Charles 29 November 2005 - 1
HOLLIDAY, Allan Charles N/A 30 April 2013 1
TILLEY, Arthur N/A 10 September 1992 1
TILLEY, Dulcie Pamela N/A 21 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSIER, Elaine Patricia 01 November 2019 - 1
ELLIOTT, Steven William 30 April 2013 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 10 February 2020
TM02 - Termination of appointment of secretary 12 November 2019
AP03 - Appointment of secretary 12 November 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 20 March 2018
PSC04 - N/A 09 February 2018
RESOLUTIONS - N/A 25 January 2018
PSC07 - N/A 05 July 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 13 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 15 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 February 2014
AP03 - Appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 28 March 2002
169 - Return by a company purchasing its own shares 13 August 2001
MEM/ARTS - N/A 19 July 2001
RESOLUTIONS - N/A 18 July 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 25 February 1997
395 - Particulars of a mortgage or charge 01 April 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 28 April 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 25 March 1993
288 - N/A 09 March 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 04 June 1991
AA - Annual Accounts 19 March 1991
AA - Annual Accounts 16 May 1990
AUD - Auditor's letter of resignation 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
MISC - Miscellaneous document 02 September 1957

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 March 1996 Fully Satisfied

N/A

Debenture 08 February 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.