BIS VALVES LIMITED
WIMBORNE DORSET BOURNEMOUTH INDUSTRIAL SUPPLIES LIMITED

Hellopages » Dorset » East Dorset » BH21 6US

Company number 00826821
Status Active
Incorporation Date 11 November 1964
Company Type Private Limited Company
Address UNIT 17 KINGFISHER PARK, THREE CROSS ROAD WEST MOORS, WIMBORNE DORSET, BH21 6US
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 309,947 ; Director's details changed for Karen Kelly on 10 May 2016. The most likely internet sites of BIS VALVES LIMITED are www.bisvalves.co.uk, and www.bis-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Branksome Rail Station is 8 miles; to Christchurch Rail Station is 8.3 miles; to Poole Rail Station is 9.5 miles; to Hamworthy Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bis Valves Limited is a Private Limited Company. The company registration number is 00826821. Bis Valves Limited has been working since 11 November 1964. The present status of the company is Active. The registered address of Bis Valves Limited is Unit 17 Kingfisher Park Three Cross Road West Moors Wimborne Dorset Bh21 6us. . THOMPSON, Tina is a Secretary of the company. CARD, Laurence Paul is a Director of the company. FROST, Nicholas Edward is a Director of the company. KELLY, David John is a Director of the company. KELLY, Karen is a Director of the company. LIDDLE, Judith Anne is a Director of the company. THOMPSON, Tina is a Director of the company. Secretary GARDINER, Paul Adrian has been resigned. Secretary KELLY, David John has been resigned. Director BURGAS, Ralph Peter Paul has been resigned. Director GARDINER, Paul Adrian has been resigned. Director SMITH, Lisa has been resigned. Director SMITH, Matthew David has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
THOMPSON, Tina
Appointed Date: 01 October 2002

Director
CARD, Laurence Paul
Appointed Date: 18 June 2014
60 years old

Director
FROST, Nicholas Edward
Appointed Date: 08 August 2008
56 years old

Director
KELLY, David John

68 years old

Director
KELLY, Karen
Appointed Date: 18 January 2006
66 years old

Director
LIDDLE, Judith Anne
Appointed Date: 08 August 2008
72 years old

Director
THOMPSON, Tina
Appointed Date: 08 August 2008
56 years old

Resigned Directors

Secretary
GARDINER, Paul Adrian
Resigned: 09 December 1994

Secretary
KELLY, David John
Resigned: 01 October 2002
Appointed Date: 09 December 1994

Director
BURGAS, Ralph Peter Paul
Resigned: 09 December 1994
98 years old

Director
GARDINER, Paul Adrian
Resigned: 31 August 2002
70 years old

Director
SMITH, Lisa
Resigned: 24 September 2014
Appointed Date: 18 January 2006
58 years old

Director
SMITH, Matthew David
Resigned: 27 July 2007
Appointed Date: 22 December 1993
59 years old

BIS VALVES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 309,947

19 May 2016
Director's details changed for Karen Kelly on 10 May 2016
19 May 2016
Director's details changed for Judith Anne Liddle on 10 May 2016
19 May 2016
Director's details changed for Tina Thompson on 10 May 2016
...
... and 123 more events
24 Jan 1988
Director's particulars changed

28 Mar 1987
Secretary resigned;new secretary appointed

16 Feb 1987
Full accounts made up to 31 December 1985

16 Feb 1987
Return made up to 31/12/86; full list of members

08 May 1985
Secretary resigned;new secretary appointed;director resigned

BIS VALVES LIMITED Charges

30 September 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 23 January 2007
Persons entitled: Paul Adrian Gardiner and Linda Janice Gardiner
Description: All land and buildings plant machinery and fixtures and…
27 September 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 kingfisher park estate west moors…
27 September 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 17 kingfisher park estate west moors…
23 September 2002
Debenture
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1986
Legal mortgage
Delivered: 14 January 1986
Status: Satisfied on 23 January 2007
Persons entitled: National Westminster Bank PLC
Description: Units 17 and 18 kingfisher park, west moors wimborne…