Background WavePink WaveYellow Wave

VALVE-KITS GROUP LIMITED (11470145)

VALVE-KITS GROUP LIMITED (11470145) is an active UK company. incorporated on 18 July 2018. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VALVE-KITS GROUP LIMITED has been registered for 7 years. Current directors include MELLINS, Craig.

Company Number
11470145
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Cawley House, Nottingham, NG1 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MELLINS, Craig
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALVE-KITS GROUP LIMITED

VALVE-KITS GROUP LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VALVE-KITS GROUP LIMITED was registered 7 years ago.(SIC: 71129)

Status

active

Active since 7 years ago

Company No

11470145

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Cawley House 149-155 Canal Street Nottingham, NG1 7HR,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MELLINS, Craig

Active
149-155 Canal Street, NottinghamNG1 7HR
Born July 1971
Director
Appointed 19 Jul 2018

SOUTH, Neil Frank

Resigned
149-155 Canal Street, NottinghamNG1 7HR
Born April 1965
Director
Appointed 18 Jul 2018
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Mellins

Active
Manor Farm, Old Teversal VillageNG17 3JN
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Mr Neil Frank South

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
18 July 2018
NEWINCIncorporation