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

ACTUATION VALVE & CONTROL LIMITED

UNIT F CENTRO PARK BECKETT CLOSE, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7XS,
Company Registration Number
03034058
Private Limited Company
Active

Company Overview

About Actuation Valve & Control Ltd
ACTUATION VALVE & CONTROL LIMITED was founded on 1995-03-16 and has its registered office in Liverpool. The organisation's status is listed as "Active". Actuation Valve & Control Limited is a Private Limited Company registered in ENGLAND 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
ACTUATION VALVE & CONTROL LIMITED
 
Legal Registered Office
UNIT F CENTRO PARK BECKETT CLOSE
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7XS
Other companies in L33
 
Filing Information
Company Number 03034058
Company ID Number 03034058
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643829907  
Last Datalog update: 2024-05-05 19:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTUATION VALVE & CONTROL 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 ACTUATION VALVE & CONTROL LIMITED

Current Directors
Officer Role Date Appointed
JANET PARKER
Company Secretary 1995-04-26
PAUL JACKSON
Director 2015-05-14
LUKE PARKER
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PARKER
Director 1995-04-26 2018-04-26
GRAHAM THOMPSON
Director 1997-05-01 2006-04-28
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 1995-03-16 1995-04-26
CHRISTINE SUSAN AVIS
Nominated Director 1995-03-16 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JACKSON UK BUTTERFLY VALVE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
PAUL JACKSON VIZ SWITCH LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
PAUL JACKSON MCT SERVICES (UK) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
LUKE PARKER UK BUTTERFLY VALVE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LUKE PARKER ACTUATION VALVE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LUKE PARKER VIZ SWITCH LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
LUKE PARKER CLICK VALVES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACKSON
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 30009
2018-08-06SH0102/07/18 STATEMENT OF CAPITAL GBP 30009
2018-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 8 WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE NORTH KNOWSLEY MERSEYSIDE L33 7UZ
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 8 WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE NORTH KNOWSLEY MERSEYSIDE L33 7UZ
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-07SH0110/11/16 STATEMENT OF CAPITAL GBP 9
2016-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-07SH10Particulars of variation of rights attached to shares
2016-12-07SH08Change of share class name or designation
2016-09-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2015-05-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AP01DIRECTOR APPOINTED MR PAUL JACKSON
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-08RES13COMPANY BUSINESS 24/11/2014
2014-12-08RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Company business 24/11/2014</ul>
2014-12-08RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-12-01SH0101/12/14 STATEMENT OF CAPITAL GBP 4
2014-12-01AP01DIRECTOR APPOINTED MR LUKE PARKER
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-07-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-19AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKER / 10/12/2012
2013-03-19AR0116/03/13 FULL LIST
2012-07-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-20AR0116/03/12 FULL LIST
2011-07-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-11AR0116/03/11 FULL LIST
2010-08-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-23AR0116/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKER / 06/01/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANET PARKER / 01/01/2010
2009-08-13AA30/04/09 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-09-10AA30/04/08 TOTAL EXEMPTION FULL
2008-07-23363sRETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-11363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12288bDIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-19363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-20363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1999-04-27128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
1999-04-20363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-03-09CERTNMCOMPANY NAME CHANGED ORANGO LIMITED CERTIFICATE ISSUED ON 10/03/98
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-07288aNEW DIRECTOR APPOINTED
1997-04-04363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-15ELRESS386 DISP APP AUDS 04/04/96
1996-04-15ELRESS366A DISP HOLDING AGM 04/04/96
1996-04-15ELRESS252 DISP LAYING ACC 04/04/96
1996-03-15363(288)SECRETARY RESIGNED
1996-03-15363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 4 ROLETON PARK DUNNINGS PARK LIVERPOOL MERSEYSIDE L30 7QE
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU
1995-05-03288NEW SECRETARY APPOINTED
1995-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ACTUATION VALVE & CONTROL 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 ACTUATION VALVE & CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-10 Outstanding HSBC BANK PLC
DEBENTURE 2000-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 198,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACTUATION VALVE & CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3
Current Assets 2012-05-01 £ 206,556
Debtors 2012-05-01 £ 185,899
Fixed Assets 2012-05-01 £ 3,225
Shareholder Funds 2012-05-01 £ 12,878
Stocks Inventory 2012-05-01 £ 20,657
Tangible Fixed Assets 2012-05-01 £ 3,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTUATION VALVE & CONTROL LIMITED registering or being granted any patents
Domain Names

ACTUATION VALVE & CONTROL LIMITED owns 1 domain names.

actuation.co.uk  

Trademarks
We have not found any records of ACTUATION VALVE & CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTUATION VALVE & CONTROL 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 (46690 - Wholesale of other machinery and equipment) as ACTUATION VALVE & CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTUATION VALVE & CONTROL 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 ACTUATION VALVE & CONTROL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084811005Pressure-reducing valves combined with filters or lubricators
2018-07-0084814010Safety or relief valves of cast iron or steel
2017-04-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-09-0084812010Valves for the control of oleohydraulic power transmission
2016-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-02-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)

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 ACTUATION VALVE & CONTROL 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 ACTUATION VALVE & CONTROL 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.