About

Registered Number: 05954936
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 10b Mickleton Road, Riverside Park Ind. Est., Middlesbrough, Cleveland, TS2 1RQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.