HH VALVES LIMITED
PEMBERTON WIGAN BRABCO NO:111 (2000) LIMITED

Hellopages » Greater Manchester » Wigan » WN5 8EG

Company number 04007454
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address UNIT 4 LEOPOLD CENTRE, SMETHURST LANE, PEMBERTON WIGAN, LANCASHIRE, WN5 8EG
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment, 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 250,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HH VALVES LIMITED are www.hhvalves.co.uk, and www.hh-valves.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and four months. Hh Valves Limited is a Private Limited Company. The company registration number is 04007454. Hh Valves Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Hh Valves Limited is Unit 4 Leopold Centre Smethurst Lane Pemberton Wigan Lancashire Wn5 8eg. The company`s financial liabilities are £256.24k. It is £-154.73k against last year. The cash in hand is £1.02k. It is £-0.14k against last year. And the total assets are £996.62k, which is £-11.4k against last year. GROUNDS, Joanne is a Secretary of the company. DEMELLWEEK, Paul Simon is a Director of the company. SHIZHONG, Jiang is a Director of the company. WEIZHENG, Huang is a Director of the company. Secretary HOSIE, Callum Laird has been resigned. Secretary O'MAHONY, Andrew James has been resigned. Director HOSIE, Callum Laird has been resigned. Director JONES, Barry has been resigned. Director KENNY, John Joseph has been resigned. Director MELLIN, Craig has been resigned. Director O'MAHONY, Andrew James has been resigned. Director SALTMARSHE, Donald Charles has been resigned. Director WHITE, Nicholas Giles has been resigned. The company operates in "Manufacture of fluid power equipment".


hh valves Key Finiance

LIABILITIES £256.24k
-38%
CASH £1.02k
-13%
TOTAL ASSETS £996.62k
-2%
All Financial Figures

Current Directors

Secretary
GROUNDS, Joanne
Appointed Date: 02 June 2014

Director
DEMELLWEEK, Paul Simon
Appointed Date: 01 January 2014
49 years old

Director
SHIZHONG, Jiang
Appointed Date: 21 February 2012
80 years old

Director
WEIZHENG, Huang
Appointed Date: 21 February 2012
55 years old

Resigned Directors

Secretary
HOSIE, Callum Laird
Resigned: 21 February 2012
Appointed Date: 21 August 2000

Secretary
O'MAHONY, Andrew James
Resigned: 21 August 2000
Appointed Date: 05 June 2000

Director
HOSIE, Callum Laird
Resigned: 31 March 2014
Appointed Date: 21 August 2000
80 years old

Director
JONES, Barry
Resigned: 01 January 2002
Appointed Date: 21 August 2000
73 years old

Director
KENNY, John Joseph
Resigned: 31 May 2004
Appointed Date: 21 August 2000
75 years old

Director
MELLIN, Craig
Resigned: 08 July 2003
Appointed Date: 01 January 2002
54 years old

Director
O'MAHONY, Andrew James
Resigned: 21 August 2000
Appointed Date: 05 June 2000
54 years old

Director
SALTMARSHE, Donald Charles
Resigned: 31 March 2014
Appointed Date: 21 August 2000
84 years old

Director
WHITE, Nicholas Giles
Resigned: 21 August 2000
Appointed Date: 05 June 2000
52 years old

HH VALVES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 November 2016
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000

24 Feb 2016
Total exemption small company accounts made up to 30 November 2015
16 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 250,000

24 Mar 2015
Registration of charge 040074540008, created on 24 March 2015
...
... and 61 more events
31 Aug 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

31 Aug 2000
Secretary resigned;director resigned
30 Jun 2000
Company name changed brabco no:111 (2000) LIMITED\certificate issued on 03/07/00
05 Jun 2000
Incorporation

HH VALVES LIMITED Charges

24 March 2015
Charge code 0400 7454 0008
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
19 August 2014
Charge code 0400 7454 0007
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge.
23 June 2014
Charge code 0400 7454 0006
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
27 May 2014
Charge code 0400 7454 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
24 April 2014
Charge code 0400 7454 0004
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 April 2008
Charge of deposit
Delivered: 15 April 2008
Status: Satisfied on 5 June 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 June 2005
Fixed and floating charge
Delivered: 2 July 2005
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 5 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

HH TSR DESIGNS LIMITED HH UK CONSULTING LTD HH WATER CONSULTANCY LIMITED HH WORLDWIDE LTD HH&E LTD HH&I LTD HH&M LTD