About

Registered Number: 05044066
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6c Great Central Way, Woodford Halse, Daventry, Northamptonshire, NN11 3PZ

 

Valley Engineering Ltd was founded on 13 February 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Murphy, Nicholas John, Murphy, Victoria Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Nicholas John 07 October 2004 - 1
MURPHY, Victoria Jane 07 October 2004 - 1

Filing History

Document Type Date
SH19 - Statement of capital 05 May 2020
RESOLUTIONS - N/A 03 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2020
CAP-SS - N/A 03 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 18 February 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
225 - Change of Accounting Reference Date 16 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
123 - Notice of increase in nominal capital 18 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.