UKBizDB.co.uk

PROCESS VALVE SOLUTIONS LTD

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

This company is commonly known as Process Valve Solutions Ltd. The company was founded 21 years ago and was given the registration number 04762450. The firm's registered office is in NEWBURY. You can find them at Unit 9, The Galloway Centre Express Way, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PROCESS VALVE SOLUTIONS LTD
Company Number:04762450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 9, The Galloway Centre Express Way, Hambridge Lane, Newbury, Berkshire, England, RG14 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Eastleigh, United Kingdom, SO50 6DS

Director06 April 2011Active
30 Quarrington Close, Thatcham, RG19 4YE

Secretary28 July 2003Active
9, Company Farm Drive, Llanfoist, Abergavenny, Wales, NP7 9QA

Secretary12 April 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 May 2003Active
28, Keighley Close, Thatcham, United Kingdom, RG19 3XN

Director01 April 2006Active
30 Quarrington Close, Thatcham, RG19 4YE

Director28 July 2003Active
30 Quarrington Close, Thatcham, RG19 4YE

Director01 December 2004Active
40, Clarence Road, Chesterfield, England, S40 1LQ

Director30 April 2018Active
34, Groveland Road, Speen, Newbury, United Kingdom, RG14 1SS

Director01 April 2006Active
40, Clarence Road, Chesterfield, England, S40 1LQ

Director30 April 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 May 2003Active

People with Significant Control

Mr Keith Henry George Boffin
Notified on:17 May 2022
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Unit 9, The Galloway Centre, Express Way, Newbury, England, RG14 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Dennis Wainwright
Notified on:30 April 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Henry George Boffin
Notified on:01 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:30 Quarrington Close, RG19 4YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Margaret Theresa Boffin
Notified on:01 June 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:30 Quarrington Close, RG19 4YE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.