ADANAC VALVE SPECIALITIES LIMITED

Register to unlock more data on OkredoRegister

ADANAC VALVE SPECIALITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02026171

Incorporation date

09/06/1986

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon02/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/05/2024
Accounts for a small company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/11/2023
Withdrawal of a person with significant control statement on 2023-11-21
dot icon21/11/2023
Notification of Aiv Europe Limited as a person with significant control on 2016-04-06
dot icon01/08/2023
Termination of appointment of Elizabeth Wilbanks Cook as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Ray Gene Cook, Ii as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ryan Neville Loving as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ray Gene Cook Iii as a director on 2023-08-01
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon08/04/2022
Accounts for a small company made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/08/2016
Accounts for a small company made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon02/02/2016
Director's details changed for Ray Gene Cook, Ii on 2016-01-01
dot icon05/06/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon28/05/2015
Appointment of Ray Gene Cook, Ii as a director on 2015-04-27
dot icon28/05/2015
Appointment of Elizabeth Wilbanks Cook as a director on 2015-04-27
dot icon28/05/2015
Termination of appointment of Susan Jacqueline Ball as a director on 2015-04-27
dot icon28/05/2015
Termination of appointment of Susan Jacqueline Ball as a secretary on 2015-04-27
dot icon28/05/2015
Termination of appointment of Dale Kingfisher as a director on 2015-04-27
dot icon28/05/2015
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to 5 New Street Square London EC4A 3TW on 2015-05-28
dot icon28/05/2015
Termination of appointment of Neil Philip West as a director on 2015-04-27
dot icon28/05/2015
Termination of appointment of Michael Charles Frederick Ball as a director on 2015-04-27
dot icon28/05/2015
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-04-27
dot icon13/04/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Satisfaction of charge 2 in full
dot icon10/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Christopher Ridgeon as a director
dot icon31/01/2014
Termination of appointment of Stephen Busby as a director
dot icon07/08/2013
Registration of charge 020261710003
dot icon01/03/2013
Appointment of Mr Stephen Busby as a director
dot icon01/03/2013
Appointment of Mr Dale Kingfisher as a director
dot icon28/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon27/02/2013
Purchase of own shares.
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 2012-08-07
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Michael Charles Frederick Ball on 2010-01-22
dot icon26/02/2010
Director's details changed for Susan Jacqueline Ball on 2010-01-22
dot icon26/02/2010
Secretary's details changed for Susan Jacqueline Ball on 2010-01-22
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Return made up to 22/01/09; full list of members
dot icon05/03/2009
Director's change of particulars / christopher ridgeon / 30/11/2008
dot icon08/12/2008
Ad 28/02/08\gbp si 100@1=100\gbp ic 18100/18200\
dot icon17/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/02/2007
Return made up to 22/01/07; full list of members
dot icon13/03/2006
Ad 28/02/06--------- £ si 300@1=300 £ ic 17800/18100
dot icon07/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/02/2006
Return made up to 22/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Ad 31/08/05--------- £ si 100@1
dot icon18/10/2005
£ ic 19000/18900 31/07/05 £ sr 100@1=100
dot icon18/10/2005
£ ic 19600/19000 02/08/05 £ sr 600@1=600
dot icon04/10/2005
New director appointed
dot icon12/04/2005
£ ic 20200/19600 03/03/05 £ sr 600@1=600
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/02/2005
Return made up to 22/01/05; full list of members
dot icon03/11/2004
£ ic 19600/19000 20/09/04 £ sr 600@1=600
dot icon08/05/2004
£ ic 19900/19600 05/04/04 £ sr 300@1=300
dot icon01/03/2004
Ad 12/02/04--------- £ si 100@1=100 £ ic 19800/19900
dot icon01/03/2004
£ ic 20100/19800 30/01/04 £ sr 300@1=300
dot icon06/02/2004
Return made up to 22/01/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/03/2003
Return made up to 22/01/03; full list of members
dot icon02/03/2003
Ad 31/08/02--------- £ si 200@1=200 £ ic 19900/20100
dot icon24/09/2002
New director appointed
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon11/03/2002
Return made up to 22/01/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon17/05/2001
£ ic 20500/19900 03/04/01 £ sr 600@1=600
dot icon16/02/2001
Return made up to 22/01/01; full list of members
dot icon16/06/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Return made up to 22/01/00; full list of members
dot icon09/03/2000
Director resigned
dot icon24/03/1999
Full accounts made up to 1998-08-31
dot icon18/02/1999
Return made up to 22/01/99; full list of members
dot icon29/04/1998
Full accounts made up to 1997-08-31
dot icon03/03/1998
Return made up to 22/01/98; no change of members
dot icon06/02/1997
Return made up to 22/01/97; change of members
dot icon06/02/1997
Full accounts made up to 1996-08-31
dot icon26/01/1997
Ad 27/08/96--------- £ si 100@1=100 £ ic 20100/20200
dot icon21/02/1996
Ad 31/12/95--------- £ si 100@1
dot icon21/02/1996
Return made up to 22/01/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-08-31
dot icon22/05/1995
Return made up to 22/01/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Return made up to 22/01/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-08-31
dot icon14/02/1993
Full accounts made up to 1992-08-31
dot icon14/02/1993
Return made up to 22/01/93; full list of members
dot icon20/03/1992
Full accounts made up to 1991-08-31
dot icon05/02/1992
Return made up to 31/01/92; no change of members
dot icon11/03/1991
Full accounts made up to 1990-08-31
dot icon11/03/1991
Return made up to 31/01/91; no change of members
dot icon18/05/1990
Full accounts made up to 1989-08-31
dot icon18/05/1990
Return made up to 04/04/90; full list of members
dot icon09/11/1989
Full accounts made up to 1988-08-31
dot icon24/04/1989
Return made up to 12/04/89; full list of members
dot icon21/10/1988
Full accounts made up to 1987-08-31
dot icon20/10/1988
Particulars of mortgage/charge
dot icon08/09/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon22/07/1988
Return made up to 23/12/87; full list of members
dot icon04/04/1987
New secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1986
Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE
dot icon15/09/1986
Gazettable document
dot icon15/09/1986
Memorandum and Articles of Association
dot icon03/09/1986
Certificate of change of name
dot icon09/06/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.03M
-
0.00
1.43M
-
2022
30
2.28M
-
0.00
1.58M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
26/04/2015 - Present
780
Ridgeon, Christopher David
Director
30/06/2002 - 19/12/2013
10
Busby, Stephen David
Director
28/02/2013 - 19/12/2013
2
Cook Iii, Ray Gene
Director
01/08/2023 - Present
2
Loving, Ryan Neville
Director
01/08/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADANAC VALVE SPECIALITIES LIMITED

ADANAC VALVE SPECIALITIES LIMITED is an(a) Active company incorporated on 09/06/1986 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADANAC VALVE SPECIALITIES LIMITED?

toggle

ADANAC VALVE SPECIALITIES LIMITED is currently Active. It was registered on 09/06/1986 .

Where is ADANAC VALVE SPECIALITIES LIMITED located?

toggle

ADANAC VALVE SPECIALITIES LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does ADANAC VALVE SPECIALITIES LIMITED do?

toggle

ADANAC VALVE SPECIALITIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADANAC VALVE SPECIALITIES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-22 with no updates.