About

Registered Number: 04633646
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Laneside Foundry Manchester, Road Haslingden, Rossendale, Lancashire, BB4 5SL

 

Valmet Ltd was registered on 10 January 2003 and has its registered office in Rossendale, it has a status of "Active". There are 18 directors listed as Ross, Andrea, Heiskanen, Henri Mikael, Ross, Andrea, Toivonen, Mikko Ilmari, Barnes, Peter, Miller, Daniel Philip, Bjorn, Per Anders, Brown, Barry Peter, Byrom, Erwin Robert, Jarvinen, Jorma Juhani, Lakka, Petri, Laurio, Markus, Marcheggiani, Marco, Miller, Daniel, Rasanen, Lauri Juhani, Salminen, Marjut Hannele, Sword, Mike Andrew, Tolvanen, Mika Petteri for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEISKANEN, Henri Mikael 22 June 2020 - 1
ROSS, Andrea 01 September 2020 - 1
TOIVONEN, Mikko Ilmari 22 June 2020 - 1
BJORN, Per Anders 06 March 2008 06 July 2011 1
BROWN, Barry Peter 10 January 2003 31 January 2014 1
BYROM, Erwin Robert 10 January 2003 18 July 2007 1
JARVINEN, Jorma Juhani 01 February 2014 20 July 2016 1
LAKKA, Petri 18 July 2007 15 October 2008 1
LAURIO, Markus 18 July 2007 31 October 2007 1
MARCHEGGIANI, Marco 18 July 2007 06 July 2011 1
MILLER, Daniel 20 October 2019 01 September 2020 1
RASANEN, Lauri Juhani 10 June 2014 31 January 2015 1
SALMINEN, Marjut Hannele 20 July 2016 22 June 2020 1
SWORD, Mike Andrew 20 July 2016 20 October 2019 1
TOLVANEN, Mika Petteri 21 October 2008 22 June 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Andrea 01 September 2020 - 1
BARNES, Peter 10 January 2003 24 January 2017 1
MILLER, Daniel Philip 24 January 2017 01 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 11 June 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 28 January 2014
CERTNM - Change of name certificate 19 December 2013
CONNOT - N/A 19 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AD04 - Change of location of company records to the registered office 15 July 2011
AR01 - Annual Return 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 February 2009
225 - Change of Accounting Reference Date 05 February 2009
CERTNM - Change of name certificate 30 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
CERTNM - Change of name certificate 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 02 February 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 20 September 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 2003
AUD - Auditor's letter of resignation 17 July 2003
CERTNM - Change of name certificate 31 March 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.