Company NameValve Accessories And Controls Limited
DirectorJohn White
Company StatusActive
Company Number05551804
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr Stephen John Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NamePaul Frederick Winters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceBahamas
Correspondence AddressPO Box Cr-56766 Suite 686 PO Box Cr-56766 Suite
Nassau
Bahamas
Secretary NameMr Stephen John Stokes
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NameMs Gillian Louise Macrae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Secretary NameMs Gillian Louise Macrae
StatusResigned
Appointed27 April 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Lee Andrew Tomlinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Secretary NameMr Lee Andrew Tomlinson
StatusResigned
Appointed01 May 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit B2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
20 July 2020Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016 (1 page)
23 August 2016Appointment of Mr John White as a director on 6 April 2016 (2 pages)
23 August 2016Appointment of Mr John White as a director on 6 April 2016 (2 pages)
23 August 2016Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016 (1 page)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Stephen Stokes as a director (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Stephen Stokes as a director (1 page)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
4 May 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
28 March 2011Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
24 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / paul winters / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / paul winters / 01/07/2009 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 March 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
29 March 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Incorporation (17 pages)
1 September 2005Incorporation (17 pages)