ADVANCED VALVE SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VALVE SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535514

Incorporation date

12/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7c East Bridgford Business Park Kneeton Road, East Bridgford, Nottingham, Nottinghamshire NG13 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon19/05/2025
Termination of appointment of Karel Gerhard Van Wijk as a director on 2025-05-09
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon15/08/2023
Termination of appointment of Alexander James Jackson as a director on 2023-08-15
dot icon15/08/2023
Appointment of Mr. Martin Christopher Strom as a director on 2023-08-15
dot icon03/01/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Registered office address changed from 8 Solway Court Coppicemere Drive Crewe Cheshire CW1 6LD England to Unit 7C East Bridgford Business Park Kneeton Road East Bridgford Nottingham Nottinghamshire NG13 8PJ on 2022-04-28
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon06/04/2021
Satisfaction of charge 055355140001 in full
dot icon23/03/2021
Registration of charge 055355140002, created on 2021-03-19
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon12/08/2019
Change of details for Avs Holdings Bv as a person with significant control on 2019-08-01
dot icon13/12/2018
Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FE to 8 Solway Court Coppicemere Drive Crewe Cheshire CW1 6LD on 2018-12-13
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Alexander James Jackson as a director on 2018-07-15
dot icon17/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon25/05/2018
Termination of appointment of Richard Barry as a director on 2018-05-17
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon21/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Richard Barry on 2015-01-12
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Registered office address changed from Ground Floor 3 Piccadily Place Manchester M1 3BN to 2 Exeter House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FE on 2015-01-08
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/01/2014
Director's details changed for Karel Gerhard Van Wijk on 2009-10-01
dot icon28/01/2014
Director's details changed for Mr Richard Barry on 2014-01-07
dot icon07/01/2014
Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4HF United Kingdom on 2014-01-07
dot icon25/09/2013
Registration of charge 055355140001
dot icon22/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Stephen Wallis as a secretary
dot icon11/06/2012
Appointment of Mr Richard Barry as a director
dot icon11/06/2012
Termination of appointment of Stephen Wallis as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 12/08/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/02/2009
Return made up to 12/08/08; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 98 the landway, bearsted maidstone kent ME14 4LB
dot icon29/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon21/01/2008
Total exemption small company accounts made up to 2006-08-31
dot icon15/10/2007
Return made up to 12/08/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 3 exeter house beaufort court sir thomas longley road rochester kent ME2 4HF
dot icon21/09/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Registered office changed on 21/08/07 from: 98 the landway, bearsted maidstone kent ME14 4LB
dot icon03/10/2006
Return made up to 12/08/06; full list of members
dot icon26/05/2006
New director appointed
dot icon12/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£153,979.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
205.57K
-
0.00
133.20K
-
2023
6
672.33K
-
0.00
153.98K
-
2023
6
672.33K
-
0.00
153.98K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

672.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strom, Martin Christopher, Mr.
Director
15/08/2023 - Present
-
Wallis, Stephen
Secretary
24/01/2008 - 01/06/2012
-
BZH ENERGY LIMITED
Corporate Secretary
12/08/2005 - 24/01/2008
-
Van Wijk, Karel Gerhard
Director
02/03/2006 - 09/05/2025
-
Wallis, Stephen
Director
17/08/2007 - 01/06/2012
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED VALVE SOLUTIONS (UK) LIMITED

ADVANCED VALVE SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at Unit 7c East Bridgford Business Park Kneeton Road, East Bridgford, Nottingham, Nottinghamshire NG13 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VALVE SOLUTIONS (UK) LIMITED?

toggle

ADVANCED VALVE SOLUTIONS (UK) LIMITED is currently Active. It was registered on 12/08/2005 .

Where is ADVANCED VALVE SOLUTIONS (UK) LIMITED located?

toggle

ADVANCED VALVE SOLUTIONS (UK) LIMITED is registered at Unit 7c East Bridgford Business Park Kneeton Road, East Bridgford, Nottingham, Nottinghamshire NG13 8PJ.

What does ADVANCED VALVE SOLUTIONS (UK) LIMITED do?

toggle

ADVANCED VALVE SOLUTIONS (UK) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ADVANCED VALVE SOLUTIONS (UK) LIMITED have?

toggle

ADVANCED VALVE SOLUTIONS (UK) LIMITED had 6 employees in 2023.

What is the latest filing for ADVANCED VALVE SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.