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

PROVALVE LIMITED

UNIT B, ROSIE ROAD, NORMANTON, WF6 1ZB,
Company Registration Number
03961901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Provalve Ltd
PROVALVE LIMITED was founded on 2000-03-31 and has its registered office in Normanton. The organisation's status is listed as "Active - Proposal to Strike off". Provalve Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROVALVE LIMITED
 
Legal Registered Office
UNIT B
ROSIE ROAD
NORMANTON
WF6 1ZB
Other companies in HX5
 
Filing Information
Company Number 03961901
Company ID Number 03961901
Date formed 2000-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB746573208  
Last Datalog update: 2020-12-07 06:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVALVE 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.
Companies with same name PROVALVE LIMITED
The following companies were found which have the same name as PROVALVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVALVE & CONTROL LTEE 3575 36 AVENUE (PAT) MONTRÉAL Quebec H1A 3K1 Dissolved Company formed on the 2002-10-21
PROVALVE INC. 2315 HALPERN STREET UNIT 1000 ST. LAURENT Quebec H4S 1S3 Inactive - Amalgamated Company formed on the 1981-11-12
Provalve Inc. 1412 Estelle Lane Newport Beach CA 92660 SOS/FTB Suspended Company formed on the 2007-02-13
Provalve Incorporated Delaware Unknown

Company Officers of PROVALVE LIMITED

Current Directors
Officer Role Date Appointed
GARETH EDWARD TURNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEERT PRINS
Director 2017-03-06 2018-03-27
ERIC JOHAN WITVOET
Director 2017-03-06 2018-03-27
PAUL HUNTER
Director 2000-03-31 2017-12-31
JANE MARIE HUNTER
Company Secretary 2001-02-28 2017-03-06
MICHAEL RICHARD BROOKE
Director 2012-07-27 2017-03-06
DENNIS BAHRI ALSANCAK
Director 2012-07-02 2015-04-30
PAUL HUNTER
Company Secretary 2000-03-31 2001-02-28
ANDREW BARRIE CLIFFE
Director 2000-03-31 2001-02-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-03-31 2000-03-31
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-03-31 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH EDWARD TURNER WSG INDUSTRIAL SERVICES UK LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
GARETH EDWARD TURNER WSG PROVALVE LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
GARETH EDWARD TURNER WELL SERVICES GROUP HOLDINGS (UK) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
GARETH EDWARD TURNER WSG STIMLITE (UK) LIMITED Director 2016-08-24 CURRENT 2015-11-23 Active - Proposal to Strike off
GARETH EDWARD TURNER COIL PNS UK LIMITED Director 2012-02-01 CURRENT 2010-11-30 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
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-21AP01DIRECTOR APPOINTED MR GARETH EDWARD TURNER
2020-04-25DISS40Compulsory strike-off action has been discontinued
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD TURNER
2018-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Unit G17 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WITVOET
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PRINS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 94
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039619010009
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039619010008
2017-03-17AP01DIRECTOR APPOINTED MR GARETH EDWARD TURNER
2017-03-15AP01DIRECTOR APPOINTED MR GEERT PRINS
2017-03-15AP01DIRECTOR APPOINTED MR ERIC WITVOET
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039619010007
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039619010006
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BROOKE
2017-03-14TM02Termination of appointment of Jane Marie Hunter on 2017-03-06
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 94
2016-04-08AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BAHRI ALSANCAK
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 94
2015-04-28AR0128/03/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 94
2014-04-24AR0128/03/14 FULL LIST
2014-02-07AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-04SH0604/12/13 STATEMENT OF CAPITAL GBP 94
2013-05-09AR0128/03/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-11AP01DIRECTOR APPOINTED DENNIS BAHRI ALSANCAK
2012-10-11AP01DIRECTOR APPOINTED OPERATIONS DIRECTOR MICHAEL RICHARD BROOKE
2012-04-13AR0128/03/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 30/01/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE HUNTER / 30/01/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM AUTOMATION WORKS 656 LEEDS ROAD DEIGHTON HUDDERSFIELD W YORKSHIRE HD2 1UB
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15AR0128/03/11 FULL LIST
2010-08-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-26AR0128/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 28/03/2010
2010-01-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 28/01/2006
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / JANE HUNTER / 28/01/2006
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT
2008-04-07363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH HD9 2JT
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-10363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLFIRTH HD9 2JT
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-06288bSECRETARY RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-03-07288aNEW SECRETARY APPOINTED
2000-06-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288bSECRETARY RESIGNED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROVALVE 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 PROVALVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-10 Outstanding HSBC BANK PLC
2017-03-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-03-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-03-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-10-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-10-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-10-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 717,581
Creditors Due After One Year 2011-06-01 £ 824,067
Creditors Due Within One Year 2012-06-01 £ 687,472
Creditors Due Within One Year 2011-06-01 £ 1,097,667
Provisions For Liabilities Charges 2012-06-01 £ 29,016
Provisions For Liabilities Charges 2011-06-01 £ 29,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 PROVALVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 1,285
Cash Bank In Hand 2011-06-01 £ 1,165
Current Assets 2012-06-01 £ 458,185
Current Assets 2011-06-01 £ 742,563
Debtors 2012-06-01 £ 447,389
Debtors 2011-06-01 £ 728,898
Fixed Assets 2012-06-01 £ 1,445,068
Fixed Assets 2011-06-01 £ 1,476,169
Secured Debts 2012-06-01 £ 975,524
Secured Debts 2011-06-01 £ 1,082,842
Shareholder Funds 2012-06-01 £ 469,184
Shareholder Funds 2011-06-01 £ 267,588
Stocks Inventory 2012-06-01 £ 9,511
Stocks Inventory 2011-06-01 £ 12,500
Tangible Fixed Assets 2012-06-01 £ 1,445,068
Tangible Fixed Assets 2011-06-01 £ 1,476,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROVALVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVALVE LIMITED
Trademarks
We have not found any records of PROVALVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVALVE 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 (82990 - Other business support service activities n.e.c.) as PROVALVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROVALVE 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 PROVALVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084811005Pressure-reducing valves combined with filters or lubricators
2016-11-0084818031Thermostatic valves for central heating radiators
2016-10-0084811005Pressure-reducing valves combined with filters or lubricators
2016-10-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-10-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-10-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2016-09-0084811005Pressure-reducing valves combined with filters or lubricators
2016-09-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-08-0084811005Pressure-reducing valves combined with filters or lubricators
2016-07-0084811005Pressure-reducing valves combined with filters or lubricators
2016-05-0084811005Pressure-reducing valves combined with filters or lubricators
2016-04-0084811005Pressure-reducing valves combined with filters or lubricators
2016-03-0084811005Pressure-reducing valves combined with filters or lubricators
2016-03-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-02-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2015-03-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-03-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-11-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2014-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-05-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2011-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-11-0185409900Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes)
2010-08-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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 PROVALVE 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 PROVALVE 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.