Company number 04154700
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address CORONATION ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4ET
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 13 January 2017
GBP 612,077
; Statement of capital following an allotment of shares on 13 January 2017
GBP 612,077
; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of ESME VALVES LIMITED are www.esmevalves.co.uk, and www.esme-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.1 miles; to Hook Rail Station is 5 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esme Valves Limited is a Private Limited Company.
The company registration number is 04154700. Esme Valves Limited has been working since 06 February 2001.
The present status of the company is Active. The registered address of Esme Valves Limited is Coronation Road Basingstoke Hampshire Rg21 4et. . L'HERMINIER, Alison is a Secretary of the company. L'HERMINIER, Christopher Roger is a Director of the company. L'HERMINIER, Roger Andre is a Director of the company. Secretary GRIGGS, Patricia Ann has been resigned. Secretary L'HERMINIER, Roger Andre has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001
Nominee Director
QA NOMINEES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001
Persons With Significant Control
Electrical Steam And Mining Equipment Limited
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more
ESME VALVES LIMITED Events
16 Mar 2017
Statement of capital following an allotment of shares on 13 January 2017
02 Mar 2017
Statement of capital following an allotment of shares on 13 January 2017
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Registration of charge 041547000003, created on 23 August 2016
...
... and 43 more events
28 Feb 2001
New secretary appointed
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
15 Feb 2001
Registered office changed on 15/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
06 Feb 2001
Incorporation
23 August 2016
Charge code 0415 4700 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 January 2013
Charge of deposit
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £7,427 and all amounts in the future…
13 June 2012
Charge of deposit
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of €1,404 and all amounts in the future…