Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISION VALVE U.K. LIMITED
Company Information for

PRECISION VALVE U.K. LIMITED

21 HOLBORN VIADUCT, LONDON, EC1A 2DY,
Company Registration Number
01691504
Private Limited Company
Active

Company Overview

About Precision Valve U.k. Ltd
PRECISION VALVE U.K. LIMITED was founded on 1983-01-17 and has its registered office in . The organisation's status is listed as "Active". Precision Valve U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRECISION VALVE U.K. LIMITED
 
Legal Registered Office
21 HOLBORN VIADUCT
LONDON
EC1A 2DY
Other companies in EC1A
 
Filing Information
Company Number 01691504
Company ID Number 01691504
Date formed 1983-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION VALVE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRECISION VALVE U.K. LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 1992-09-29
MARIO BARBERO
Director 2017-05-01
WILLIAM JAMES SARACCO
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DUNBAR
Director 2014-04-09 2017-12-21
DAVID EVANS
Director 2008-09-30 2017-05-01
TIMOTHY CRAIG CARLSON
Director 2015-07-10 2016-10-21
ALBERT MARIANI
Director 2014-04-09 2015-07-10
NIGEL LAURENCE JACKSON
Director 2011-09-01 2014-03-21
JOHN PAUL ABPLANALP
Director 1992-09-29 2012-10-26
JOSEPH CHARLES PIZZURRO
Director 1992-09-29 2012-08-13
PATRICK COUTAND
Director 2005-05-13 2008-09-30
PETER BAILEY
Director 2001-09-03 2005-08-31
DAVID BODDY
Director 2000-06-01 2005-05-13
LOUIS PERICARD
Director 2001-09-03 2004-08-13
ROBERT HENRY ABPLANALP
Director 1992-09-29 2003-08-30
CHRISTOPHER JOHN BEARD
Director 1992-09-29 2001-12-31
PIETRINO LUCHINI
Director 1992-09-29 2001-12-31
FREDERICK KEITH LANGFORD
Director 1992-09-29 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED CHARLOTTE HOUSE GLASGOW LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2018-09-11
SISEC LIMITED FOUNTAIN PRECINCT (NO.1) LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Active - Proposal to Strike off
SISEC LIMITED MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Nominated Secretary 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED NEW CASTLE HOUSE (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED LEEDS TOWER HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED IBEX HOUSE LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THE ORCHARDS CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED THE ORCHARDS CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED LEEDS TOWER HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LOVELLS LIMITED Nominated Secretary 2001-07-11 CURRENT 2001-07-11 Active
SISEC LIMITED MEINL CAPITAL MARKETS LIMITED Nominated Secretary 2000-10-30 CURRENT 2000-10-30 Active
SISEC LIMITED LOVELL & CO. LIMITED Nominated Secretary 2000-03-14 CURRENT 2000-03-14 Active
SISEC LIMITED LOVELL WHITE DURRANT LIMITED Nominated Secretary 2000-01-19 CURRENT 2000-01-19 Active
SISEC LIMITED THE LENDING STANDARDS BOARD LIMITED Nominated Secretary 1999-10-14 CURRENT 1999-10-14 Active
SISEC LIMITED BENDLER INVESTMENTS II LTD Nominated Secretary 1999-05-07 CURRENT 1999-05-07 Liquidation
SISEC LIMITED SASOL INTERNATIONAL SERVICES LIMITED Nominated Secretary 1997-12-05 CURRENT 1997-12-05 Liquidation
SISEC LIMITED HOGAN LOVELLS (CIS) Nominated Secretary 1997-03-12 CURRENT 1997-03-12 Active
SISEC LIMITED LOVELLS (MOSCOW) LIMITED Nominated Secretary 1997-02-21 CURRENT 1997-02-21 Active
SISEC LIMITED HOGAN LOVELLS SERVICES Nominated Secretary 1994-02-16 CURRENT 1994-02-16 Active
SISEC LIMITED H REALISATIONS LIMITED Nominated Secretary 1993-09-07 CURRENT 1955-04-21 Liquidation
SISEC LIMITED HOGAN LOVELLS PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-08 CURRENT 1991-03-08 Active
SISEC LIMITED LOVELL WHITE LIMITED Nominated Secretary 1993-01-21 CURRENT 1992-01-21 Active
SISEC LIMITED AFRICAN CONSULTING ENGINEERING SERVICES LIMITED Nominated Secretary 1992-12-31 CURRENT 1983-01-26 Active - Proposal to Strike off
SISEC LIMITED LOVITING LIMITED Nominated Secretary 1992-11-12 CURRENT 1972-07-21 Active
SISEC LIMITED SERJEANTS' INN NOMINEES LIMITED Nominated Secretary 1992-11-12 CURRENT 1962-05-22 Active
SISEC LIMITED HOGAN LOVELLS TRUSTEES Nominated Secretary 1992-11-12 CURRENT 1968-12-30 Active
SISEC LIMITED DAYTON PROGRESS LIMITED Nominated Secretary 1992-11-07 CURRENT 1965-08-12 Active
SISEC LIMITED GARDEN COMPANY (UK) LIMITED Nominated Secretary 1992-10-11 CURRENT 1986-12-19 Active
SISEC LIMITED GENERAL CHEMICAL (GREAT BRITAIN) LIMITED Nominated Secretary 1992-10-08 CURRENT 1981-08-11 Dissolved 2015-06-16
SISEC LIMITED 65 HOLBORN VIADUCT LIMITED Nominated Secretary 1992-06-11 CURRENT 1990-06-11 Active
SISEC LIMITED 7-ELEVEN LIMITED Nominated Secretary 1991-10-09 CURRENT 1985-06-10 Active
SISEC LIMITED ALIMENTA (U.K.) LIMITED Nominated Secretary 1991-02-21 CURRENT 1979-10-31 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED HARALD BIEDERBICK
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIO BARBERO
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02AP01DIRECTOR APPOINTED ALEXIS BAZIN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEE BARNETT
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR JEFFREY LEE BARNETT
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES SARACCO
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19AUDAUDITOR'S RESIGNATION
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNBAR
2017-10-11PSC08NOTIFICATION OF PSC STATEMENT ON 02/11/2016
2017-10-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 7685466
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-11PSC08NOTIFICATION OF PSC STATEMENT ON 02/11/2016
2017-10-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED WILLIAM JAMES SARACCO
2017-09-05AP01DIRECTOR APPOINTED MARIO BARBERO
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2017-06-22RES13THE COMPANY SHARE CAPITAL IS INCREASED TO £7,685, 466 BY THE CREATION OF 1,965,466 ORDINARY SHARES OF £1.00 EACH 03/10/2016
2017-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-04-03RES12Resolution of varying share rights or name
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 7685466
2017-03-29SH0103/10/16 STATEMENT OF CAPITAL GBP 7685466
2017-03-28SH0103/10/16 STATEMENT OF CAPITAL GBP 6981885
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARLSON
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-27AA01Current accounting period shortened from 31/05/16 TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 5720000
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED TIMOTHY CARLSON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MARIANI
2015-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 5720000
2014-10-15AR0129/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT MARIANI / 28/09/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNBAR / 28/09/2014
2014-07-14AP01DIRECTOR APPOINTED MR ALBERT MARIANI
2014-07-11AP01DIRECTOR APPOINTED MR STEPHEN DUNBAR
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABPLANALP
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 5720000
2013-10-01AR0129/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/09/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAURENCE JACKSON / 01/09/2013
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PIZZURRO
2013-06-28MISCSECTION 519
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-23AR0129/09/12 FULL LIST
2011-10-25AR0129/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/09/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAURENCE JACKSON / 01/09/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 28/05/11
2011-09-01AP01DIRECTOR APPOINTED MR NIGEL LAURENCE JACKSON
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-01AAFULL ACCOUNTS MADE UP TO 29/05/10
2010-11-03AR0129/09/10 FULL LIST
2009-10-22AR0129/09/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/05/09
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK COUTAND
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-27123GBP NC 5220000/5720000 10/02/09
2009-02-2788(2)AD 11/02/09-11/02/09 GBP SI 500000@1=500000 GBP IC 5220000/5720000
2009-02-13288aDIRECTOR APPOINTED DAVID EVANS
2008-10-27363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 03/06/07
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 04/06/06
2006-10-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 29/05/05
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10MEM/ARTSARTICLES OF ASSOCIATION
2005-10-25363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09288bDIRECTOR RESIGNED
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-03-11AAFULL ACCOUNTS MADE UP TO 30/05/04
2004-10-12363aRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-23288bDIRECTOR RESIGNED
2004-03-26AAFULL ACCOUNTS MADE UP TO 01/06/03
2003-10-16288bDIRECTOR RESIGNED
2003-10-16363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 02/06/02
2003-03-17AUDAUDITOR'S RESIGNATION
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13ELRESS386 DISP APP AUDS 31/10/02
2002-11-13ELRESS366A DISP HOLDING AGM 31/10/02
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 03/06/01
2002-01-04288cDIRECTOR'S PARTICULARS CHANGED
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bDIRECTOR RESIGNED
1983-01-17Certificate of incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRECISION VALVE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECISION VALVE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-01 Outstanding ROBO PROPERTIES LIMITED
MORTGAGE 2009-04-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-17 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2008-02-13 Outstanding LLOYDS TSB CORPORATE ASSET FINANCE (HP) LIMITED
MORTGAGE 2006-02-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-08-13 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2002-12-13 Outstanding PROVENSIS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-28
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION VALVE U.K. LIMITED

Intangible Assets
Patents
We have not found any records of PRECISION VALVE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION VALVE U.K. LIMITED
Trademarks
We have not found any records of PRECISION VALVE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION VALVE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PRECISION VALVE U.K. LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION VALVE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION VALVE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECISION VALVE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.