A C VALVES & CONTROLS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1PH

Company number 03301620
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNIT 6 INTERLINK WAY SOUTH, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1PH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Adrian William Calvert as a director on 31 March 2017; Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of A C VALVES & CONTROLS LIMITED are www.acvalvescontrols.co.uk, and www.a-c-valves-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Narborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Valves Controls Limited is a Private Limited Company. The company registration number is 03301620. A C Valves Controls Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of A C Valves Controls Limited is Unit 6 Interlink Way South Bardon Hill Coalville Leicestershire Le67 1ph. . CALVERT, Judith Marguerite is a Secretary of the company. CALVERT, Judith Marguerite is a Director of the company. CRADDOCK, Stephen Joseph Paul is a Director of the company. FINDELL, Jessica Marguerite is a Director of the company. FLINT, Nicholas Andrew is a Director of the company. PLANT, Stephen Gary is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CALVERT, Adrian William has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CALVERT, Judith Marguerite
Appointed Date: 22 January 1997

Director
CALVERT, Judith Marguerite
Appointed Date: 06 April 2001
74 years old

Director
CRADDOCK, Stephen Joseph Paul
Appointed Date: 01 July 2001
64 years old

Director
FINDELL, Jessica Marguerite
Appointed Date: 25 January 2013
41 years old

Director
FLINT, Nicholas Andrew
Appointed Date: 01 February 1999
61 years old

Director
PLANT, Stephen Gary
Appointed Date: 01 January 2014
63 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 January 1997
Appointed Date: 13 January 1997

Director
CALVERT, Adrian William
Resigned: 31 March 2017
Appointed Date: 22 January 1997
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr Nicholas Andrew Flint
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A C VALVES & CONTROLS LIMITED Events

31 Mar 2017
Termination of appointment of Adrian William Calvert as a director on 31 March 2017
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

21 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 65 more events
27 Jan 1997
New director appointed
27 Jan 1997
New secretary appointed
27 Jan 1997
Registered office changed on 27/01/97 from: 381 kingsway hove east sussex BN3 4QD
20 Jan 1997
Company name changed a c pekos LIMITED\certificate issued on 21/01/97
13 Jan 1997
Incorporation

A C VALVES & CONTROLS LIMITED Charges

12 April 2013
Charge code 0330 1620 0003
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Judith Calvert Adrian Calvert
Description: Notification of addition to or amendment of charge…
26 May 2009
Guarantee & debenture
Delivered: 10 June 2009
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Debenture
Delivered: 6 July 2001
Status: Satisfied on 16 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…