You are here: bizstats.co.uk > a-z index > H list > HS list

Hsp Valves Group Limited NEWBURY


Founded in 2004, Hsp Valves Group, classified under reg no. 05078185 is an active company. Currently registered at Oxford House RG14 1JB, Newbury the company has been in the business for twenty years. Its financial year was closed on 31st August and its latest financial statement was filed on March 31, 2021. Since August 30, 2017 Hsp Valves Group Limited is no longer carrying the name Hsp Group.

The company has 3 directors, namely Vairamoorthy S., Richard G. and Derrick M.. Of them, Derrick M. has been with the company the longest, being appointed on 14 May 2010 and Vairamoorthy S. and Richard G. have been with the company for the least time - from 14 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hsp Valves Group Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078185
Date of Incorporation Fri, 19th Mar 2004
Industry Non-specialised wholesale trade
Industry Wholesale of metals and metal ores
End of financial Year 31st August
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (453 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Vairamoorthy S.

Position: Director

Appointed: 14 March 2022

Richard G.

Position: Director

Appointed: 14 March 2022

Derrick M.

Position: Director

Appointed: 14 May 2010

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2014

Resigned: 17 November 2016

Gordon M.

Position: Director

Appointed: 01 May 2013

Resigned: 27 February 2022

Lynne G.

Position: Director

Appointed: 10 December 2012

Resigned: 06 October 2017

David K.

Position: Director

Appointed: 10 December 2012

Resigned: 07 May 2015

Andrew R.

Position: Director

Appointed: 10 December 2012

Resigned: 30 November 2014

Andrew R.

Position: Secretary

Appointed: 10 December 2012

Resigned: 30 November 2014

Peter E.

Position: Director

Appointed: 30 April 2004

Resigned: 26 January 2021

Anthony L.

Position: Secretary

Appointed: 30 April 2004

Resigned: 10 December 2012

Anthony L.

Position: Director

Appointed: 30 April 2004

Resigned: 10 December 2012

Steven D.

Position: Director

Appointed: 30 April 2004

Resigned: 10 December 2012

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 March 2004

Resigned: 30 April 2004

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 19 March 2004

Resigned: 30 April 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Hsp Valves Holdings Limited from Newbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Edgen Murray Europe Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hsp Valves Holdings Limited

Oxford House Oxford Street, Newbury, RG14 1JB, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13935919
Notified on 4 March 2022
Nature of control: 75,01-100% shares

Edgen Murray Europe Limited

20-22 Bedford Row, London, WC1R 4JS, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01241058
Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: 75,01-100% shares

Company previous names

Hsp Group August 30, 2017
Sumpf 176 July 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to March 31, 2023 (was August 31, 2023).
filed on: 20th, October 2023
Free Download (1 page)

Company search