PRECISION VALVE U.K. LIMITED

21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY
StatusACTIVE
Company No.01691504
CategoryPrivate Limited Company
Incorporated17 Jan 1983
Age41 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

PRECISION VALVE U.K. LIMITED is an active private limited company with number 01691504. It was incorporated 41 years, 4 months, 3 days ago, on 17 January 1983. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Harald Biederbick

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Mario Barbero

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Alexis Bazin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Lee Barnett

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lee Barnett

Appointment date: 2019-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: William James Saracco

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dunbar

Termination date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Saracco

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: David Evans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mario Barbero

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 7,685,466 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Capital : 6,981,885 GBP

Date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Carlson

Termination date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Timothy Carlson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Mariani

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Stephen Dunbar

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Mariani

Change date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Mariani

Appointment date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dunbar

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jackson

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Abplanalp

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: David Evans

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Nigel Laurence Jackson

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Pizzurro

Documents

View document PDF

Miscellaneous

Date: 28 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Evans

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Nigel Laurence Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 28 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Laurence Jackson

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 29 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick coutand

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/09-11/02/09\gbp si 500000@1=500000\gbp ic 5220000/5720000\

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 5220000/5720000\10/02/09

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david evans

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 04 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-04

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2006

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2005

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2004

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2003

Action Date: 02 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-02

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

FINN LOCKS LIMITED

55 LECONFIELD ROAD,LONDON,N5 2RZ

Number:11478822
Status:ACTIVE
Category:Private Limited Company

JOHN'S OF ROMFORD LIMITED

162 RUSH GREEN RD,ESSEX,RM7 0JU

Number:01772152
Status:ACTIVE
Category:Private Limited Company

MM PAYMENTS CONSULTING LTD

14 MANOR STREET,BERKHAMSTED,HP4 2BN

Number:11357116
Status:ACTIVE
Category:Private Limited Company

PRO COMPONENTS LIMITED

EAST HADDON HILL,NORTHAMPTON,NN6 8DS

Number:09625231
Status:LIQUIDATION
Category:Private Limited Company

QPS PROPERTIES LIMITED

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:10695291
Status:ACTIVE
Category:Private Limited Company

SHEQ ASSIST LIMITED

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:09384576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source