VALVES AND ENGINEERED PRODUCTS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6BU

Company number 03004425
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address KAY BUILDINGS, KAY STREET, BURY, LANCASHIRE, BL9 6BU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 6,000 . The most likely internet sites of VALVES AND ENGINEERED PRODUCTS LIMITED are www.valvesandengineeredproducts.co.uk, and www.valves-and-engineered-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Valves and Engineered Products Limited is a Private Limited Company. The company registration number is 03004425. Valves and Engineered Products Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Valves and Engineered Products Limited is Kay Buildings Kay Street Bury Lancashire Bl9 6bu. . DERBY, Alan is a Secretary of the company. DERBY, Alan is a Director of the company. HOLT, Richard Vernon is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCHOFIELD, Thomas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DERBY, Alan
Appointed Date: 22 December 1994

Director
DERBY, Alan
Appointed Date: 22 December 1994
72 years old

Director
HOLT, Richard Vernon
Appointed Date: 22 December 1994
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
SCHOFIELD, Thomas
Resigned: 20 August 2010
Appointed Date: 22 December 1994
65 years old

Persons With Significant Control

Mr Alan Derby
Notified on: 21 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALVES AND ENGINEERED PRODUCTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6,000

...
... and 50 more events
09 Jan 1995
Ad 23/12/94--------- £ si 3000@1

03 Jan 1995
New director appointed

03 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1995
Registered office changed on 03/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Dec 1994
Incorporation

VALVES AND ENGINEERED PRODUCTS LIMITED Charges

20 January 1995
Mortgage debenture
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1995
Charge over credit balances
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £25,000 with interest to be held by the bank on…