Based in Middlesbrough, Valves & Flow Control Resources Ltd was founded on 03 October 2006. We don't know the number of employees at this company. The companies directors are listed as Diddams, Roger Edward, Mcloughlin, Richard Anthony, Breckon, Norma, Yanik, Diana Margaret in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIDDAMS, Roger Edward | 31 October 2007 | - | 1 |
MCLOUGHLIN, Richard Anthony | 31 October 2007 | - | 1 |
YANIK, Diana Margaret | 05 October 2006 | 31 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRECKON, Norma | 05 October 2006 | 31 October 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
RESOLUTIONS - N/A | 31 July 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 July 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CH03 - Change of particulars for secretary | 25 November 2016 | |
CS01 - N/A | 14 July 2016 | |
CH01 - Change of particulars for director | 14 July 2016 | |
CH01 - Change of particulars for director | 14 July 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
MR01 - N/A | 03 November 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 23 November 2013 | |
AD01 - Change of registered office address | 29 October 2013 | |
AD01 - Change of registered office address | 29 October 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 10 July 2011 | |
AR01 - Annual Return | 10 July 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 20 July 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
363s - Annual Return | 30 October 2007 | |
225 - Change of Accounting Reference Date | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
NEWINC - New incorporation documents | 03 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2014 | Outstanding |
N/A |