UKBizDB.co.uk

SELECT UTILITIES VALVES LIMITED

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

This company is commonly known as Select Utilities Valves Limited. The company was founded 10 years ago and was given the registration number 08637430. The firm's registered office is in PRESCOTT. You can find them at Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside. This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:SELECT UTILITIES VALVES LIMITED
Company Number:08637430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England, L34 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thatched Cottage, 34 Bath Road, Frocester, Stonehouse, England, GL10 3TG

Director05 February 2020Active
Laurel House, Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, England, L34 9JA

Director05 August 2013Active
Forest Hill House, Yeld Lane, Kelsall, Tarporley, England, CW6 0TE

Director05 February 2020Active
1, Halfrey Road, Chichester, England, PO18 8BU

Director05 February 2020Active
2nd Floor, 65 London Road, Gloucester, England, GL1 3HF

Director29 March 2019Active

People with Significant Control

Innovative Pipesystems Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Laurel House, Kitling Road, Prescot, England, L34 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Mortimer Critchley
Notified on:05 August 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Severn Glocon Ltd, Olympus Park, Gloucester, United Kingdom, GL2 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Resolution

Resolution.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

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

Download
2020-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-16Other

Legacy.

Download
2020-03-26Accounts

Legacy.

Download
2020-03-26Other

Legacy.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.