Company number 02094233
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address UNIT 18, THE WALLOWS INDUSTRIAL ESTATE, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1HR
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 100
. The most likely internet sites of EXPRESS VALVE (MANUFACTURING) LIMITED are www.expressvalvemanufacturing.co.uk, and www.express-valve-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Express Valve Manufacturing Limited is a Private Limited Company.
The company registration number is 02094233. Express Valve Manufacturing Limited has been working since 28 January 1987.
The present status of the company is Active. The registered address of Express Valve Manufacturing Limited is Unit 18 The Wallows Industrial Estate Dudley Road Brierley Hill West Midlands Dy5 1hr. . CROMPTON, Vincent Peter is a Secretary of the company. SERRELL, Kenneth Albert is a Director of the company. Secretary JEW, Arthur Edward has been resigned. Secretary JEW, Carole has been resigned. Director JEW, Arthur Edward has been resigned. The company operates in "Casting of iron".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Vincent Peter Crompton
Notified on: 28 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kenneth Albert Serrell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXPRESS VALVE (MANUFACTURING) LIMITED Events
03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
14 Oct 2015
Register(s) moved to registered inspection location C/O Dale - Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 74 more events
02 Mar 1987
Accounting reference date notified as 28/02
05 Feb 1987
Registered office changed on 05/02/87 from: unit 11 enfield trading estate hewell road redditch
05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jan 1987
Certificate of Incorporation
28 Jan 1987
Incorporation