Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
Director Name | Mr Richard Anthony McLoughlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Valves And Associated Equipment |
Country of Residence | England |
Correspondence Address | Unit 8d Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU |
Secretary Name | Mr Roger Edward Diddams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(1 year after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Valve And Associated Equipment |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8d Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU |
Director Name | Diana Margaret Yanik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Manager |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Secretary Name | Norma Breckon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 5 Grange Avenue Grangefield Stockton On Tees Cleveland TS18 4LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.valvesandflowcontrolresources.co.uk/ |
---|---|
Telephone | 01642 222472 |
Telephone region | Middlesbrough |
Registered Address | Unit 8d Bowes Road Riverside Park Industrial Estate Middlesbrough TS2 1LU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £69,406 |
Cash | £36,745 |
Current Liabilities | £133,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
17 October 2014 | Delivered on: 3 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Sub-division of shares on 1 April 2020 (6 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Secretary's details changed for Mr Roger Edward Diddams on 1 January 2016 (1 page) |
25 November 2016 | Secretary's details changed for Mr Roger Edward Diddams on 1 January 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Roger Edward Diddams on 1 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Director's details changed for Mr Roger Edward Diddams on 1 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Richard Anthony Mcloughlin on 1 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Director's details changed for Mr Richard Anthony Mcloughlin on 1 June 2016 (2 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 November 2014 | Registration of charge 059549360001, created on 17 October 2014 (25 pages) |
3 November 2014 | Registration of charge 059549360001, created on 17 October 2014 (25 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Registered office address changed from Unit 6 Trident Business Centre Startforth Road Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 6 Trident Business Centre Startforth Road Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 10B Mickleton Road Riverside Oark Ind. Est. Middlesbrough Cleveland TS2 1RQ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 10B Mickleton Road Riverside Oark Ind. Est. Middlesbrough Cleveland TS2 1RQ England on 29 October 2013 (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o john k wells & co chart'd acct, 10 high street yarm cleveland TS15 9AE (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o john k wells & co chart'd acct, 10 high street yarm cleveland TS15 9AE (1 page) |
12 March 2008 | Director appointed mr richard anthony mcloughlin (1 page) |
12 March 2008 | Director appointed mr richard anthony mcloughlin (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
8 January 2008 | Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 January 2008 | Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
15 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
3 October 2006 | Incorporation (9 pages) |
3 October 2006 | Incorporation (9 pages) |