P J VALVES GROUP LIMITED

Register to unlock more data on OkredoRegister

P J VALVES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14657614

Incorporation date

13/02/2023

Size

Group

Contacts

Registered address

Registered address

4 Post Office Walk, Hertford SG14 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon23/03/2026
Director's details changed for Mr Philip Harold Goodmaker on 2026-03-23
dot icon25/02/2026
Director's details changed for Mr Daniel Richard John Munro on 2026-02-14
dot icon25/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon21/11/2025
-
dot icon15/10/2025
-
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Kenneth James Kmiec on 2025-08-27
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon31/12/2024
Memorandum and Articles of Association
dot icon31/12/2024
Resolutions
dot icon19/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/06/2024
Resolutions
dot icon03/06/2024
Resolutions
dot icon08/05/2024
Registration of charge 146576140001, created on 2024-05-07
dot icon01/05/2024
Resolutions
dot icon06/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon06/04/2024
Resolutions
dot icon22/03/2024
Resolutions
dot icon15/03/2024
Confirmation statement made on 2024-02-12 with updates
dot icon22/11/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon09/08/2023
Appointment of James David Moir as a director on 2023-08-01
dot icon09/08/2023
Appointment of Kenneth James Kmiec as a director on 2023-08-01
dot icon09/08/2023
Appointment of Philip Harold Goodmaker as a director on 2023-08-01
dot icon02/08/2023
Appointment of Steven Raymond Charles as a director on 2023-08-01
dot icon13/07/2023
Change of share class name or designation
dot icon28/06/2023
Termination of appointment of Sarah Munro as a director on 2023-06-07
dot icon26/06/2023
Resolutions
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon20/06/2023
Change of share class name or designation
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Solvency Statement dated 07/06/23
dot icon15/06/2023
Statement of capital on 2023-06-15
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon21/04/2023
Sub-division of shares on 2023-03-23
dot icon05/04/2023
Appointment of Sarah Munro as a director on 2023-03-28
dot icon12/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Daniel Richard
Director
13/02/2023 - Present
9
Charles, Steven Raymond
Director
01/08/2023 - Present
1
Goodmaker, Philip Harold
Director
01/08/2023 - Present
12
Kmiec, Kenneth James
Director
01/08/2023 - Present
1
Munro, Sarah
Director
28/03/2023 - 07/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P J VALVES GROUP LIMITED

P J VALVES GROUP LIMITED is an(a) Active company incorporated on 13/02/2023 with the registered office located at 4 Post Office Walk, Hertford SG14 1DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P J VALVES GROUP LIMITED?

toggle

P J VALVES GROUP LIMITED is currently Active. It was registered on 13/02/2023 .

Where is P J VALVES GROUP LIMITED located?

toggle

P J VALVES GROUP LIMITED is registered at 4 Post Office Walk, Hertford SG14 1DL.

What does P J VALVES GROUP LIMITED do?

toggle

P J VALVES GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for P J VALVES GROUP LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Philip Harold Goodmaker on 2026-03-23.