About

Registered Number: 07540364
Date of Incorporation: 23/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PH

 

Valve & Pipework Systems Ltd was founded on 23 February 2011, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Jeffery Colin 16 January 2013 - 1
CALVERT, Adrian 28 February 2011 16 January 2013 1
CALVERT, Judith 23 February 2011 16 January 2013 1
Secretary Name Appointed Resigned Total Appointments
FINDELL, Jessica 16 January 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 11 March 2015
MR01 - N/A 25 February 2015
AA - Annual Accounts 10 November 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 March 2013
SH01 - Return of Allotment of shares 25 February 2013
AP03 - Appointment of secretary 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AD01 - Change of registered office address 25 February 2013
AP01 - Appointment of director 12 February 2013
AA01 - Change of accounting reference date 26 November 2012
CERTNM - Change of name certificate 22 November 2012
CONNOT - N/A 22 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.