UKBizDB.co.uk

EXPRESS VALVE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Express Valve Services Limited. The company was founded 39 years ago and was given the registration number 01935013. The firm's registered office is in REDDITCH. You can find them at 1st Floor Huxley House, 11 William Street, Redditch, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EXPRESS VALVE SERVICES LIMITED
Company Number:01935013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1st Floor Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Secretary06 April 2022Active
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Director25 March 2021Active
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Director25 March 2021Active
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Secretary31 July 2006Active
2 Gains Lodge West, Gains Avenue, Shrewsbury, SY3 5AN

Secretary-Active
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Director31 July 2006Active
1st Floor Huxley House, 11 William Street, Redditch, B97 4AJ

Director31 July 2006Active
11 Bower Hill Drive, Stourport On Severn, DY13 0AN

Director01 November 1997Active
2 Gains Lodge West, Gains Avenue, Shrewsbury, SY3 5AN

Director-Active
2 Gains Lodge West, Gains Avenue, Shrewsbury, SY3 5AN

Director-Active

People with Significant Control

Mrs Jane Williams Davies
Notified on:25 March 2021
Status:Active
Date of birth:February 1971
Nationality:British
Address:1st Floor Huxley House, Redditch, B97 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alan Burke
Notified on:25 March 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:1st Floor Huxley House, Redditch, B97 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vincent Peter Crompton
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:1st Floor Huxley House, Redditch, B97 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Crompton
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:1st Floor Huxley House, Redditch, B97 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.