Company NameThames Valley Pneumatic Limited
DirectorAlan Stephen Millard
Company StatusActive
Company Number02602074
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Previous NameQuadborn Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alan Stephen Millard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMill House, 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Julie Eva Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(3 weeks, 5 days after company formation)
Appointment Duration21 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House, 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Secretary NameMrs Patricia Parnell
NationalityBritish
StatusResigned
Appointed13 May 1991(3 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address9 Hewlett Place
Bagshot
Surrey
GU19 5NA
Secretary NameMr Alan Stephen Millard
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Knoll Park Road
Chertsey
Surrey
KT16 9LR

Location

Registered AddressMill House, 58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£34,590
Cash£4,880
Current Liabilities£16,440

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2024 (2 weeks, 2 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

31 July 2001Delivered on: 4 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 1999Delivered on: 27 October 1999
Satisfied on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 February 2023Appointment of Miss Leanne Murphy as a director on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Mrs Leanne Murphy on 9 February 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 January 2022Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
14 January 2021Previous accounting period extended from 30 September 2020 to 30 November 2020 (1 page)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Director's details changed for Mr Alan Stephen Millard on 20 April 2016 (2 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Director's details changed for Mr Alan Stephen Millard on 20 April 2016 (2 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Termination of appointment of Alan Millard as a secretary (1 page)
7 February 2013Termination of appointment of Alan Millard as a secretary (1 page)
13 November 2012Termination of appointment of Julie Millard as a director (2 pages)
13 November 2012Termination of appointment of Julie Millard as a director (2 pages)
9 May 2012Director's details changed for Mrs Julie Eva Millard on 17 April 2012 (2 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mrs Julie Eva Millard on 17 April 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Alan Millard on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Alan Millard on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Julie Eva Millard on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Julie Eva Millard on 17 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 April 2008Return made up to 17/04/08; full list of members (4 pages)
30 April 2008Return made up to 17/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
14 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 April 2006Return made up to 17/04/06; full list of members (2 pages)
21 April 2006Return made up to 17/04/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
28 February 2006Registered office changed on 28/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
2 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 April 2005Return made up to 17/04/05; full list of members (3 pages)
28 April 2005Return made up to 17/04/05; full list of members (3 pages)
30 April 2004Return made up to 17/04/04; full list of members (7 pages)
30 April 2004Return made up to 17/04/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
25 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
25 April 2003Return made up to 17/04/03; full list of members (7 pages)
25 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Full accounts made up to 30 September 2002 (12 pages)
5 February 2003Full accounts made up to 30 September 2002 (12 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
31 January 2002Full accounts made up to 30 September 2001 (12 pages)
31 January 2002Full accounts made up to 30 September 2001 (12 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 September 2000 (13 pages)
9 February 2001Full accounts made up to 30 September 2000 (13 pages)
30 June 2000Full accounts made up to 30 September 1999 (12 pages)
30 June 2000Full accounts made up to 30 September 1999 (12 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Return made up to 17/04/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Return made up to 17/04/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
27 October 1999Particulars of mortgage/charge (4 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
1 October 1999Full accounts made up to 30 September 1998 (14 pages)
1 October 1999Full accounts made up to 30 September 1998 (14 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
15 September 1998Amended full accounts made up to 30 September 1997 (13 pages)
15 September 1998Amended full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 September 1996 (15 pages)
13 February 1997Full accounts made up to 30 September 1996 (15 pages)
1 August 1996Full accounts made up to 30 September 1995 (15 pages)
1 August 1996Full accounts made up to 30 September 1995 (15 pages)
21 May 1996Return made up to 17/04/96; no change of members (4 pages)
21 May 1996Return made up to 17/04/96; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (28 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (28 pages)
20 June 1991Memorandum and Articles of Association (11 pages)
20 June 1991Memorandum and Articles of Association (11 pages)
17 April 1991Incorporation (15 pages)
17 April 1991Incorporation (15 pages)