Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNE-FLO EXCESS FLOWVALVES LIMITED
Company Information for

MAGNE-FLO EXCESS FLOWVALVES LIMITED

22 Brookend Drive, Henley In Arden, WARWICKSHIRE, B95 5JA,
Company Registration Number
03561503
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magne-flo Excess Flowvalves Ltd
MAGNE-FLO EXCESS FLOWVALVES LIMITED was founded on 1998-05-11 and has its registered office in Henley In Arden. The organisation's status is listed as "Active - Proposal to Strike off". Magne-flo Excess Flowvalves Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGNE-FLO EXCESS FLOWVALVES LIMITED
 
Legal Registered Office
22 Brookend Drive
Henley In Arden
WARWICKSHIRE
B95 5JA
Other companies in B95
 
Filing Information
Company Number 03561503
Company ID Number 03561503
Date formed 1998-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-23 07:18:16
Primary Source:Companies House
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 MAGNE-FLO EXCESS FLOWVALVES LIMITED

Current Directors
Officer Role Date Appointed
SHARON SUSAN POWLES
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW DAVIS
Company Secretary 2001-10-26 2010-01-01
SIMON ANDREW DAVIS
Director 2001-10-26 2010-01-01
MICHAEL FRANCIS SHANLEY
Director 1998-07-01 2008-04-14
DONALD MILROY
Director 2004-03-22 2007-06-01
ROBERT JOHN CLAVERING
Company Secretary 2002-02-01 2002-05-13
JOHN ALFRED DUGARD MAYERS
Company Secretary 1998-10-01 2001-10-26
SUZANNE BREWER
Nominated Secretary 1998-05-11 1998-07-01
KEVIN BREWER
Nominated Director 1998-05-11 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON SUSAN POWLES GAS DETECTION SAFETY SYSTEMS LIMITED Director 2005-11-15 CURRENT 2005-11-09 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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-02Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-02AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Mrs Sharon Susan Powles on 2013-05-14
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM the Barn, Box Trees Farm Stratford Road Hockley Heath Solihull West Midlands B94 6EA
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SUSAN SHANLEY / 12/09/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SUSAN SHANLEY / 12/09/2012
2012-05-14AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-14CH01Director's details changed for Sharon Susan Shanley on 2012-05-14
2012-01-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0111/05/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0111/05/10 ANNUAL RETURN FULL LIST
2010-03-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM ALCESTER ROAD PORTWAY BIRMINGHAM WEST MIDLANDS B48 7HX
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHANLEY
2008-04-14288aDIRECTOR APPOINTED SHARON SUSAN SHANLEY
2007-07-10288bDIRECTOR RESIGNED
2007-07-10363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-29363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 320B STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-04-14288aNEW DIRECTOR APPOINTED
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-11-10363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-10-28GAZ1FIRST GAZETTE
2003-10-28DISS6STRIKE-OFF ACTION SUSPENDED
2002-07-22363(288)SECRETARY RESIGNED
2002-07-22363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-18288aNEW SECRETARY APPOINTED
2002-02-18288bSECRETARY RESIGNED
2002-01-03363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-0288(2)RAD 16/07/00--------- £ SI 900@1=900 £ IC 100/1000
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-14225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-10-27288aNEW SECRETARY APPOINTED
1998-08-11288aNEW DIRECTOR APPOINTED
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1998-07-08288bSECRETARY RESIGNED
1998-07-08288bDIRECTOR RESIGNED
1998-07-0788(2)RAD 01/07/98--------- £ SI 99@1=99 £ IC 1/100
1998-06-30CERTNMCOMPANY NAME CHANGED MAGNE-FLOW EXCESS FLOWVALVES LIM ITED CERTIFICATE ISSUED ON 01/07/98
1998-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to MAGNE-FLO EXCESS FLOWVALVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-10-28
Fines / Sanctions
No fines or sanctions have been issued against MAGNE-FLO EXCESS FLOWVALVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNE-FLO EXCESS FLOWVALVES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28140 - Manufacture of taps and valves

Creditors
Creditors Due Within One Year 2013-12-31 £ 176,481
Creditors Due Within One Year 2012-12-31 £ 188,258
Creditors Due Within One Year 2012-12-31 £ 188,258
Creditors Due Within One Year 2011-12-31 £ 214,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MAGNE-FLO EXCESS FLOWVALVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 2,711
Cash Bank In Hand 2012-12-31 £ 8,086
Cash Bank In Hand 2012-12-31 £ 8,086
Cash Bank In Hand 2011-12-31 £ 25,777
Current Assets 2013-12-31 £ 16,818
Current Assets 2012-12-31 £ 23,807
Current Assets 2012-12-31 £ 23,807
Current Assets 2011-12-31 £ 48,001
Debtors 2013-12-31 £ 8,940
Debtors 2012-12-31 £ 13,714
Debtors 2012-12-31 £ 13,714
Debtors 2011-12-31 £ 14,775
Stocks Inventory 2013-12-31 £ 5,167
Stocks Inventory 2012-12-31 £ 2,007
Stocks Inventory 2012-12-31 £ 2,007
Stocks Inventory 2011-12-31 £ 7,449
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 1,051
Tangible Fixed Assets 2012-12-31 £ 1,051
Tangible Fixed Assets 2011-12-31 £ 1,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNE-FLO EXCESS FLOWVALVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNE-FLO EXCESS FLOWVALVES LIMITED
Trademarks
We have not found any records of MAGNE-FLO EXCESS FLOWVALVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNE-FLO EXCESS FLOWVALVES 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 (28140 - Manufacture of taps and valves) as MAGNE-FLO EXCESS FLOWVALVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNE-FLO EXCESS FLOWVALVES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAGNE-FLO EXCESS FLOWVALVES LIMITEDEvent Date2003-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNE-FLO EXCESS FLOWVALVES 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 MAGNE-FLO EXCESS FLOWVALVES 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.