-
UTILITIES VALVES LIMITED - Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom
Company Information
- Company registration number
- 06396273
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Laurel House Kitling Road
- Knowsley Business Park
- Prescot
- L34 9JA
- England Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, England UK
Management
- Managing Directors
- DENHAM, Christopher Paul Fisher
- WOODWARD, Peter John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-11
- Age Of Company 2007-10-11 16 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- Mr Peter John Woodward
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2022-10-22
- Last Date: 2021-10-08
-
UTILITIES VALVES LIMITED Company Description
- UTILITIES VALVES LIMITED is a ltd registered in United Kingdom with the Company reg no 06396273. Its current trading status is "live". It was registered 2007-10-11. It has declared SIC or NACE codes as "46690". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-08.It can be contacted at Laurel House Kitling Road .
Get UTILITIES VALVES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Utilities Valves Limited - Laurel House Kitling Road, Knowsley Business Park, Prescot, L34 9JA, United Kingdom
- 2007-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UTILITIES VALVES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-15) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
accounts-with-accounts-type-micro-entity (2020-09-28) - AA
-
change-person-director-company-with-change-date (2020-10-08) - CH01
-
confirmation-statement-with-no-updates (2020-10-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-15) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-05) - AA
-
mortgage-satisfy-charge-full (2019-10-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
gazette-filings-brought-up-to-date (2018-01-03) - DISS40
-
gazette-notice-compulsory (2018-01-02) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
accounts-with-accounts-type-micro-entity (2017-12-28) - AA
-
termination-director-company-with-name-termination-date (2017-12-28) - TM01
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-28) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
confirmation-statement-with-updates (2016-11-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-12) - AD01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-10-28) - MR01
-
accounts-with-accounts-type-total-exemption-full (2015-04-15) - AA
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
-
termination-secretary-company-with-name (2014-06-30) - TM02
-
termination-director-company-with-name (2014-06-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-person-secretary-company-with-change-date (2010-11-03) - CH03
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 288a
-
accounts-with-accounts-type-dormant (2009-08-10) - AA
-
legacy (2009-02-23) - 225
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-23) - AR01
-
legacy (2009-08-25) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-15) - 363a
-
legacy (2008-09-09) - 288a
-
legacy (2008-09-09) - 287
-
legacy (2008-09-09) - 288b
-
legacy (2008-03-28) - 122
-
resolution (2008-03-28) - RESOLUTIONS
-
legacy (2008-03-28) - 288a
keyboard_arrow_right 2007
-
legacy (2007-10-15) - 288b
-
incorporation-company (2007-10-11) - NEWINC