Company Information for ACTUATION VALVE & CONTROL LIMITED
Unit F Centro Park Beckett Close, Knowsley Industrial Park, Liverpool, L33 7XS,
|
Company Registration Number
03034058
Private Limited Company
Active |
Company Name | |
---|---|
ACTUATION VALVE & CONTROL LIMITED | |
Legal Registered Office | |
Unit F Centro Park Beckett Close Knowsley Industrial Park Liverpool L33 7XS Other companies in L33 | |
Company Number | 03034058 | |
---|---|---|
Company ID Number | 03034058 | |
Date formed | 1995-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-16 | |
Return next due | 2025-03-30 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB643829907 |
Last Datalog update: | 2024-09-09 16:00:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET PARKER |
||
PAUL JACKSON |
||
LUKE PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PARKER |
Director | ||
GRAHAM THOMPSON |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK BUTTERFLY VALVE LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
VIZ SWITCH LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
MCT SERVICES (UK) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
UK BUTTERFLY VALVE LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
ACTUATION VALVE LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
VIZ SWITCH LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
CLICK VALVES LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACKSON | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 30009 | |
SH01 | 02/07/18 STATEMENT OF CAPITAL GBP 30009 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 8 WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE NORTH KNOWSLEY MERSEYSIDE L33 7UZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 8 WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE NORTH KNOWSLEY MERSEYSIDE L33 7UZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 9 | |
SH01 | 10/11/16 STATEMENT OF CAPITAL GBP 9 | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JACKSON | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 24/11/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Company business 24/11/2014</ul> | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul> | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR LUKE PARKER | |
RES01 | ADOPT ARTICLES 15/08/14 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKER / 10/12/2012 | |
AR01 | 16/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKER / 06/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET PARKER / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
363s | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/98 | |
363s | RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ORANGO LIMITED CERTIFICATE ISSUED ON 10/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
ELRES | S386 DISP APP AUDS 04/04/96 | |
ELRES | S366A DISP HOLDING AGM 04/04/96 | |
ELRES | S252 DISP LAYING ACC 04/04/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 4 ROLETON PARK DUNNINGS PARK LIVERPOOL MERSEYSIDE L30 7QE | |
287 | REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-05-01 | £ 198,064 |
---|
Creditors and other liabilities
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 ACTUATION VALVE & CONTROL LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Current Assets | 2012-05-01 | £ 206,556 |
Debtors | 2012-05-01 | £ 185,899 |
Fixed Assets | 2012-05-01 | £ 3,225 |
Shareholder Funds | 2012-05-01 | £ 12,878 |
Stocks Inventory | 2012-05-01 | £ 20,657 |
Tangible Fixed Assets | 2012-05-01 | £ 3,225 |
Debtors and other cash assets
ACTUATION VALVE & CONTROL LIMITED owns 1 domain names.
actuation.co.uk
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ACTUATION VALVE & CONTROL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
84814010 | Safety or relief valves of cast iron or steel | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84812010 | Valves for the control of oleohydraulic power transmission | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |