Company NameValves & Flow Control Resources Ltd
DirectorsRoger Edward Diddams and Richard Anthony McLoughlin
Company StatusActive
Company Number05954936
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Roger Edward Diddams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year after company formation)
Appointment Duration16 years, 5 months
RoleValve And Associated Equipment
Country of ResidenceEngland
Correspondence AddressUnit 8d Bowes Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
Director NameMr Richard Anthony McLoughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year after company formation)
Appointment Duration16 years, 5 months
RoleValves And Associated Equipment
Country of ResidenceEngland
Correspondence AddressUnit 8d Bowes Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
Secretary NameMr Roger Edward Diddams
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year after company formation)
Appointment Duration16 years, 5 months
RoleValve And Associated Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8d Bowes Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
Director NameDiana Margaret Yanik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 days after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleManager
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Secretary NameNorma Breckon
NationalityBritish
StatusResigned
Appointed05 October 2006(2 days after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5 Grange Avenue
Grangefield
Stockton On Tees
Cleveland
TS18 4LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.valvesandflowcontrolresources.co.uk/
Telephone01642 222472
Telephone regionMiddlesbrough

Location

Registered AddressUnit 8d Bowes Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£69,406
Cash£36,745
Current Liabilities£133,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

17 October 2014Delivered on: 3 November 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
25 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
31 July 2020Resolutions
  • RES13 ‐ Sub division 01/04/2020
(3 pages)
31 July 2020Sub-division of shares on 1 April 2020 (6 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Secretary's details changed for Mr Roger Edward Diddams on 1 January 2016 (1 page)
25 November 2016Secretary's details changed for Mr Roger Edward Diddams on 1 January 2016 (1 page)
14 July 2016Director's details changed for Mr Roger Edward Diddams on 1 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Director's details changed for Mr Roger Edward Diddams on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Director's details changed for Mr Richard Anthony Mcloughlin on 1 June 2016 (2 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 November 2014Registration of charge 059549360001, created on 17 October 2014 (25 pages)
3 November 2014Registration of charge 059549360001, created on 17 October 2014 (25 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(5 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 October 2013Registered office address changed from Unit 6 Trident Business Centre Startforth Road Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Unit 6 Trident Business Centre Startforth Road Middlesbrough Cleveland TS2 1PY on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 10B Mickleton Road Riverside Oark Ind. Est. Middlesbrough Cleveland TS2 1RQ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 10B Mickleton Road Riverside Oark Ind. Est. Middlesbrough Cleveland TS2 1RQ England on 29 October 2013 (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
19 June 2008Registered 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 2008Registered 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 2008Director appointed mr richard anthony mcloughlin (1 page)
12 March 2008Director appointed mr richard anthony mcloughlin (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New secretary appointed (1 page)
8 January 2008Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 2008Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2007Return made up to 03/10/07; full list of members (6 pages)
30 October 2007Return made up to 03/10/07; full list of members (6 pages)
15 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
3 October 2006Incorporation (9 pages)
3 October 2006Incorporation (9 pages)