UKBizDB.co.uk

ULTRAVALVE LIMITED

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

This company is commonly known as Ultravalve Limited. The company was founded 38 years ago and was given the registration number 01976543. The firm's registered office is in NUNEATON. You can find them at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ULTRAVALVE LIMITED
Company Number:01976543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, England, CV11 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Secretary04 January 2021Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director-Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director29 April 2016Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director15 September 2020Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director01 October 2016Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Secretary-Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Secretary03 October 2016Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Secretary01 October 2016Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director01 June 2005Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director01 October 2016Active
37 The Ridgeway, Stourport On Severn, DY13 8XT

Director-Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director29 April 2016Active

People with Significant Control

Avs (Holdings) Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Bonomi (Uk) Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.