MARS VALVE UK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 03914296
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address SEVERN GLOCON LIMITED, OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of MARS VALVE UK LIMITED are www.marsvalveuk.co.uk, and www.mars-valve-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Mars Valve Uk Limited is a Private Limited Company. The company registration number is 03914296. Mars Valve Uk Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Mars Valve Uk Limited is Severn Glocon Limited Olympus Park Quedgeley Gloucester Gloucestershire Gl2 4nf. . CRITCHLEY, Maurice Mortimer is a Director of the company. Secretary MILES, William James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Elizabeth Ann has been resigned. Director JONES, William Jeffery has been resigned. Director MILES, Christopher John has been resigned. Director MILES, John Charles has been resigned. Director MILES, Richard Edward has been resigned. Director MILES, William James has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CRITCHLEY, Maurice Mortimer
Appointed Date: 28 April 2011
77 years old

Resigned Directors

Secretary
MILES, William James
Resigned: 28 April 2011
Appointed Date: 27 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
JONES, Elizabeth Ann
Resigned: 27 April 2011
Appointed Date: 27 January 2000
73 years old

Director
JONES, William Jeffery
Resigned: 27 April 2011
Appointed Date: 27 January 2000
78 years old

Director
MILES, Christopher John
Resigned: 28 April 2011
Appointed Date: 27 January 2000
67 years old

Director
MILES, John Charles
Resigned: 28 April 2011
Appointed Date: 27 January 2000
66 years old

Director
MILES, Richard Edward
Resigned: 28 April 2011
Appointed Date: 27 January 2000
72 years old

Director
MILES, William James
Resigned: 28 April 2011
Appointed Date: 27 January 2000
70 years old

Persons With Significant Control

Severn Glocon Group Plc
Notified on: 27 January 2017
Nature of control: Ownership of shares – 75% or more as a member of a firm

MARS VALVE UK LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

08 Oct 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 50 more events
01 May 2001
Return made up to 27/01/01; full list of members
26 Jul 2000
Accounting reference date extended from 31/01/01 to 30/04/01
18 Jul 2000
Ad 14/07/00--------- £ si 999@1=999 £ ic 1/1000
27 Jan 2000
Secretary resigned
27 Jan 2000
Incorporation

MARS VALVE UK LIMITED Charges

11 July 2014
Charge code 0391 4296 0006
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0391 4296 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 December 2012
An omnibus guarantee and set-off agreement
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Deed of accession and charge
Delivered: 14 June 2011
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…