VALVE SPARES DIRECT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LA

Company number 04564612
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address HAGLEY HOUSE, 95A, HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8LA
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 8 Jury Street Warwick CV34 4EW to Hagley House, 95a Hagley Road Birmingham B16 8LA on 2 March 2017. The most likely internet sites of VALVE SPARES DIRECT LIMITED are www.valvesparesdirect.co.uk, and www.valve-spares-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Valve Spares Direct Limited is a Private Limited Company. The company registration number is 04564612. Valve Spares Direct Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Valve Spares Direct Limited is Hagley House 95a Hagley Road Birmingham England B16 8la. The company`s financial liabilities are £53.24k. It is £34.42k against last year. The cash in hand is £54.61k. It is £50.84k against last year. And the total assets are £230.51k, which is £124.58k against last year. HOSIE, Callum Laird is a Director of the company. Secretary GROUNDS, Joanne has been resigned. Secretary HILTON, Louise has been resigned. Director HILTON, Louise has been resigned. Director HOSIE, Callum Laird has been resigned. Director HOSIE, Callum Laird has been resigned. Director NAYLOR, Andrew David has been resigned. The company operates in "Manufacture of taps and valves".


valve spares direct Key Finiance

LIABILITIES £53.24k
+182%
CASH £54.61k
+1345%
TOTAL ASSETS £230.51k
+117%
All Financial Figures

Current Directors

Director
HOSIE, Callum Laird
Appointed Date: 17 October 2009
80 years old

Resigned Directors

Secretary
GROUNDS, Joanne
Resigned: 17 October 2009
Appointed Date: 02 April 2003

Secretary
HILTON, Louise
Resigned: 15 June 2005
Appointed Date: 16 October 2002

Director
HILTON, Louise
Resigned: 31 December 2007
Appointed Date: 15 June 2005
49 years old

Director
HOSIE, Callum Laird
Resigned: 10 July 2008
Appointed Date: 01 January 2008
80 years old

Director
HOSIE, Callum Laird
Resigned: 15 June 2005
Appointed Date: 16 October 2002
80 years old

Director
NAYLOR, Andrew David
Resigned: 17 October 2009
Appointed Date: 10 July 2008
47 years old

Persons With Significant Control

Mr Callum Laird Hosie
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

VALVE SPARES DIRECT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Mar 2017
Total exemption small company accounts made up to 30 September 2015
02 Mar 2017
Registered office address changed from 8 Jury Street Warwick CV34 4EW to Hagley House, 95a Hagley Road Birmingham B16 8LA on 2 March 2017
04 Jan 2017
Current accounting period shortened from 30 April 2016 to 30 September 2015
23 Nov 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 39 more events
18 Nov 2004
Return made up to 16/10/04; full list of members
18 Aug 2004
Total exemption small company accounts made up to 31 October 2003
18 Nov 2003
Return made up to 16/10/03; full list of members
14 Apr 2003
New secretary appointed
16 Oct 2002
Incorporation