CONTROL VALVE SERVICES LTD

Register to unlock more data on OkredoRegister

CONTROL VALVE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06414303

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House - Suite 10, Ground Floor, Christopher Martin Road, Basildon SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon15/04/2026
Appointment of Dr Maxine Eleanor Mayhew as a director on 2026-04-13
dot icon15/04/2026
Appointment of Mr Matthew David Sutcliffe as a director on 2026-04-13
dot icon29/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon19/03/2026
Registered office address changed from The Old Hanger Little Bassetts Farm Magpie Lane Magpie Lane Little Warley Brentwood Essex CM13 3EA England to Phoenix House - Suite 10, Ground Floor Christopher Martin Road Basildon SS14 3EZ on 2026-03-19
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon05/03/2026
Appointment of Mr Jamie Kent as a director on 2026-02-27
dot icon05/03/2026
Appointment of Mr Tom Walsh as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Mark Peter Mcparland as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Natasha Sharrock as a secretary on 2026-02-27
dot icon05/03/2026
Termination of appointment of Alan James Ellis as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Jude Daniel Mark Mcparland as a secretary on 2026-02-27
dot icon05/03/2026
Termination of appointment of Alan James Ellis as a secretary on 2026-02-27
dot icon05/03/2026
Notification of Coriant Group Limited as a person with significant control on 2026-02-27
dot icon05/03/2026
Cessation of Mark Peter Mcparland as a person with significant control on 2026-02-27
dot icon05/03/2026
Cessation of Alan James Ellis as a person with significant control on 2026-02-27
dot icon05/03/2026
Termination of appointment of Michelle Mcparland as a director on 2026-02-27
dot icon05/03/2026
Registered office address changed from Unit 1 Birds Royd Mill Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to The Old Hanger Little Bassetts Farm Magpie Lane Magpie Lane Little Warley Brentwood Essex CM13 3EA on 2026-03-05
dot icon05/03/2026
Current accounting period extended from 2026-10-31 to 2026-12-31
dot icon26/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon31/01/2026
Resolutions
dot icon07/08/2025
Director's details changed for Mr Alan James Ellis on 2025-08-07
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon09/02/2024
Appointment of Mr Jude Daniel Mark Mcparland as a secretary on 2023-11-01
dot icon09/02/2024
Appointment of Mrs Natasha Sharrock as a secretary on 2023-11-01
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon15/11/2018
Change of details for Mr Alan James Ellis as a person with significant control on 2018-11-15
dot icon15/11/2018
Change of details for Mr Alan James Ellis as a person with significant control on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Alan James Ellis on 2018-11-15
dot icon15/11/2018
Secretary's details changed for Mr Alan James Ellis on 2018-11-15
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/06/2018
Director's details changed for Mr Alan James Ellis on 2018-06-03
dot icon05/06/2018
Secretary's details changed for Mr Alan James Ellis on 2018-06-03
dot icon05/06/2018
Change of details for Mr Alan James Ellis as a person with significant control on 2018-06-03
dot icon30/11/2017
Change of share class name or designation
dot icon28/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon16/10/2017
Director's details changed for Mrs Michelle Mcparland on 2017-05-31
dot icon16/10/2017
Director's details changed for Mr Mark Peter Mcparland on 2017-05-31
dot icon16/10/2017
Change of details for Mr Mark Peter Mcparland as a person with significant control on 2017-05-31
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/11/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon21/11/2016
Appointment of Mrs Michelle Mcparland as a director on 2015-11-01
dot icon17/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Cancellation of shares. Statement of capital on 2012-07-06
dot icon06/07/2012
Termination of appointment of Andrew Cliffe as a director
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Purchase of own shares.
dot icon01/06/2012
Registered office address changed from Unit 5 Atlas Mill Road Brighouse West Yorkshire HD6 1ES on 2012-06-01
dot icon04/05/2012
Termination of appointment of Andrew Cliffe as a director
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Andrew Barrie Cliffe on 2010-10-31
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Mark Peter Mcparland on 2009-10-31
dot icon18/11/2009
Director's details changed for Mr Alan James Ellis on 2009-10-31
dot icon18/11/2009
Director's details changed for Andrew Barrie Cliffe on 2009-10-31
dot icon18/11/2009
Secretary's details changed for Alan James Ellis on 2009-10-31
dot icon21/05/2009
Director appointed mark peter mcparland
dot icon16/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/02/2009
Return made up to 28/11/08; full list of members
dot icon13/06/2008
Registered office changed on 13/06/2008 from birkby house bailiff bridge brighouse west yorkshire HD6 4JJ
dot icon22/05/2008
Ad 01/05/08\gbp si 3@1=3\gbp ic 3/6\
dot icon22/05/2008
Nc inc already adjusted 16/05/08
dot icon22/05/2008
Resolutions
dot icon13/03/2008
Registered office changed on 13/03/2008 from louis gentry & co 172 king cross road halifax west yorkshire HX1 3LN
dot icon31/10/2007
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
31/10/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.74M
-
0.00
1.96M
-
2022
23
3.48M
-
0.00
2.70M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Alan James
Director
31/10/2007 - 27/02/2026
2
Mcparland, Mark Peter
Director
11/05/2009 - 27/02/2026
1
Walsh, Tom
Director
27/02/2026 - Present
15
Mcparland, Jude Daniel Mark
Secretary
01/11/2023 - 27/02/2026
-
Sharrock, Natasha
Secretary
01/11/2023 - 27/02/2026
-

Persons with Significant Control

5
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 CONTROL VALVE SERVICES LTD

CONTROL VALVE SERVICES LTD is an(a) Active company incorporated on 31/10/2007 with the registered office located at Phoenix House - Suite 10, Ground Floor, Christopher Martin Road, Basildon SS14 3EZ. There are currently 2 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 CONTROL VALVE SERVICES LTD?

toggle

CONTROL VALVE SERVICES LTD is currently Active. It was registered on 31/10/2007 .

Where is CONTROL VALVE SERVICES LTD located?

toggle

CONTROL VALVE SERVICES LTD is registered at Phoenix House - Suite 10, Ground Floor, Christopher Martin Road, Basildon SS14 3EZ.

What does CONTROL VALVE SERVICES LTD do?

toggle

CONTROL VALVE SERVICES LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CONTROL VALVE SERVICES LTD?

toggle

The latest filing was on 15/04/2026: Appointment of Dr Maxine Eleanor Mayhew as a director on 2026-04-13.