• UK
  • PARK VALLEY DYERS LIMITED - 3 Park Valley Mills, Meltham Road, Huddersfield, West Yorkshire, United Kingdom

Company Information

Company registration number
07640592
Company Status
LIVE
Country
United Kingdom
Registered Address
3 Park Valley Mills
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
3 Park Valley Mills, Meltham Road, Huddersfield, West Yorkshire, HD4 7BH UK

Management

Managing Directors
DUCKETT, Martin Douglas
WILLIAMS, Alan Lloyd

Company Details

Type of Business
ltd
Incorporated
2011-05-19
Age Of Company
2011-05-19 13 years
SIC/NACE
13990

Ownership

Beneficial Owners
Camira Group Ltd
-
Duckett Investments Limited

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2023-09-30
Last Date: 2021-12-31
Last Return Made Up To:
2012-05-19
Annual Return
Due Date: 2023-06-02
Last Date: 2022-05-19

PARK VALLEY DYERS LIMITED Company Description

PARK VALLEY DYERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07640592. Its current trading status is "live". It was registered 2011-05-19. It has declared SIC or NACE codes as "13990". It has 2 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-05-19.It can be contacted at 3 Park Valley Mills .
More information

Get PARK VALLEY DYERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Park Valley Dyers Limited - 3 Park Valley Mills, Meltham Road, Huddersfield, West Yorkshire, United Kingdom

2011-05-19 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PARK VALLEY DYERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2022-08-18) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-04-15) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-05-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-05-29) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-05-29) - PSC05

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-24) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-05-21) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-05-21) - PSC07

    Add to Cart
     
  • legacy (2018-12-10) - SH20

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2018-12-10) - SH19

    Add to Cart
     
  • legacy (2018-12-10) - CAP-SS

    Add to Cart
     
  • resolution (2018-12-10) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-23) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-07) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-04-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-06-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-05) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-22) - MR01

    Add to Cart
     
  • capital-allotment-shares (2012-11-15) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-05-23) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01

    Add to Cart
     
  • resolution (2012-01-12) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-29) - AP01

    Add to Cart
     
  • incorporation-company (2011-05-19) - NEWINC

    Add to Cart
     

expand_less