Company NameValvepro Limited
Company StatusActive
Company Number09868546
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Griffin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Park Valley Court Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Secretary NameMrs Deborah Jane Griffin
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 15, Park Valley Court Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameGary Haigh
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Park Valley Court Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Vincent Duffy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressUnit 15, Park Valley Court Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr John Christopher Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Park Valley Court Meltham Road
Huddersfield
West Yorkshire
HD4 7BH

Location

Registered AddressUnit 15, Park Valley Court
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

8 February 2017Delivered on: 9 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 January 2021Director's details changed for Gary Haigh on 19 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 November 2020 (10 pages)
16 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
14 November 2018Director's details changed for Gary Haigh on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Roger Griffin as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Registered office address changed from Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH to Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH on 14 November 2018 (1 page)
14 November 2018Director's details changed for Mr Vincent Duffy on 14 November 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 February 2018Change of share class name or designation (2 pages)
5 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 February 2017Registration of charge 098685460001, created on 8 February 2017 (18 pages)
9 February 2017Registration of charge 098685460001, created on 8 February 2017 (18 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 November 2016Second filing of a statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,000
(7 pages)
23 November 2016Second filing of a statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,000
(7 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 September 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2016
(5 pages)
7 September 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2016
(5 pages)
10 May 2016Appointment of Gary Haigh as a director on 29 April 2016 (3 pages)
10 May 2016Appointment of Mr Vincent Duffy as a director on 29 April 2016 (3 pages)
10 May 2016Registered office address changed from 2 Shepley Road Stocksmoor Huddersfield West Yorkshire HD4 6XW United Kingdom to Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Vincent Duffy as a director on 29 April 2016 (3 pages)
10 May 2016Registered office address changed from 2 Shepley Road Stocksmoor Huddersfield West Yorkshire HD4 6XW United Kingdom to Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH on 10 May 2016 (2 pages)
10 May 2016Appointment of Gary Haigh as a director on 29 April 2016 (3 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)