Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS VALVE SERVICES LIMITED
Company Information for

EXPRESS VALVE SERVICES LIMITED

1st Floor Huxley House, 11 William Street, Redditch, WORCESTERSHIRE, B97 4AJ,
Company Registration Number
01935013
Private Limited Company
Active

Company Overview

About Express Valve Services Ltd
EXPRESS VALVE SERVICES LIMITED was founded on 1985-07-31 and has its registered office in Redditch. The organisation's status is listed as "Active". Express Valve Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESS VALVE SERVICES LIMITED
 
Legal Registered Office
1st Floor Huxley House
11 William Street
Redditch
WORCESTERSHIRE
B97 4AJ
Other companies in B97
 
Telephone01384263872
 
Filing Information
Company Number 01935013
Company ID Number 01935013
Date formed 1985-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-11-11
Return next due 2024-11-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428681819  
Last Datalog update: 2024-04-29 15:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS VALVE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of EXPRESS VALVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE CROMPTON
Company Secretary 2006-07-31
CHRISTINE CROMPTON
Director 2006-07-31
VINCENT PETER CROMPTON
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE JEW
Company Secretary 1990-12-31 2006-07-31
ARTHUR EDWARD JEW
Director 1990-12-31 2006-07-31
CAROLE JEW
Director 1990-12-31 2006-07-31
WILLIAM HENRY HAYDEN
Director 1997-11-01 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE CROMPTON EVS VALVES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
CHRISTINE CROMPTON EVS PENSTOCKS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
VINCENT PETER CROMPTON EVS VALVES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
VINCENT PETER CROMPTON EVS PENSTOCKS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-04-2831/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07AP03Appointment of Mrs Sarah Louise Burke as company secretary on 2022-04-06
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-06-28SH03Purchase of own shares
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WILLIAMS DAVIES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROMPTON
2021-05-17TM02Termination of appointment of Christine Crompton on 2021-03-25
2021-05-17AP01DIRECTOR APPOINTED MR JOHN ALAN BURKE
2021-05-17PSC07CESSATION OF CHRISTINE CROMPTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-05-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CH01Director's details changed for Christine Crompton on 2020-01-10
2020-01-24PSC04Change of details for Mrs Christine Crompton as a person with significant control on 2020-01-10
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-04-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-04-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-04-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-21AR0111/11/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-15AR0111/11/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0111/11/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0111/11/10 ANNUAL RETURN FULL LIST
2010-11-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE CROMPTON on 2010-11-11
2010-05-20MG01Particulars of a mortgage or charge / charge no: 3
2010-04-14AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0111/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PETER CROMPTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CROMPTON / 11/11/2009
2009-05-12AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-11-12190LOCATION OF DEBENTURE REGISTER
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-22363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-07169£ IC 100/5 31/07/06 £ SR 68@.5=34 £ SR 61@1=61
2006-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-24RES13SUB DIV SHARES 31/07/06
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-22RES13RE AGREEMENT 31/07/06
2006-08-22RES13RE AGREEMENT 31/07/06
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-22RES13RE AGREEMENT 31/07/06
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-14363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-08363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: UNIT 18 THE WALLOWS INDUSTRIAL ESTATE BRIERLLEY HILL WEST MIDLANDS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EXPRESS VALVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS VALVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-05-20 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-07-28 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
CHARGE 1985-09-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 EXPRESS VALVE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS VALVE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EXPRESS VALVE SERVICES LIMITED owns 1 domain names.

expressvalves.co.uk  

Trademarks
We have not found any records of EXPRESS VALVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS VALVE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EXPRESS VALVE SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS VALVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EXPRESS VALVE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS VALVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS VALVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.