STRATTON VALVES AND ENGINEERING LIMITED

Unit 1 Prospect Terrace Industrial Estate, North Shields, NE30 1DX, Tyne And Wear
StatusVOLUNTARY-ARRANGEMENT
Company No.04314637
CategoryPrivate Limited Company
Incorporated01 Nov 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

STRATTON VALVES AND ENGINEERING LIMITED is an voluntary-arrangement private limited company with number 04314637. It was incorporated 22 years, 7 months, 3 days ago, on 01 November 2001. The company address is Unit 1 Prospect Terrace Industrial Estate, North Shields, NE30 1DX, Tyne And Wear.



Company Fillings

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 May 2024

Action Date: 03 May 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Andrew David Harland

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Ian Richard Harland

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

New address: Unit 1 Prospect Terrace Industrial Estate North Shields Tyne and Wear NE30 1DX

Old address: 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD England

Change date: 2019-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Martin

Termination date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Martin

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: Unit a 2 Weddington Terrace Nuneaton CV10 0AG England

New address: 1 Victoria Square C/O Flat Washer Solutions Limited Birmingham B1 1BD

Change date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Mr Andrew David Harland

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunter Campbell

Termination date: 2015-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Harland

Notification date: 2017-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 Prospect Terrace Industrial Estate North Shields Tyne & Wear NE30 1DX

New address: Unit a 2 Weddington Terrace Nuneaton CV10 0AG

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043146370002

Charge creation date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip James Martin

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr David Hunter Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE WINDOW INSTALLATIONS LIMITED

1 BEAMSLEY WALK,BRADFORD,BD9 4SW

Number:06811934
Status:ACTIVE
Category:Private Limited Company

JJ PT & D SERVICES LTD

51 HIGH STREET,CROWLE,DN17 4LB

Number:11217684
Status:ACTIVE
Category:Private Limited Company

JOSE GUERREIRO LIMITED

45 BASING HOUSE,READING,RG30 1ES

Number:09746188
Status:ACTIVE
Category:Private Limited Company

KAM SERVICING (SAWLEY) LIMITED

4 BROTHERS HOUSE,LONG EATON,NG10 3LE

Number:05521971
Status:ACTIVE
Category:Private Limited Company

SALVESEN INSULATED FRAMES LIMITED

FUSION HOUSE SCIROCCO CLOSE,NORTHAMPTON,NN3 6HE

Number:07318109
Status:ACTIVE
Category:Private Limited Company

STEETON CONSULTING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08185411
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