Ultravalve Limited NUNEATON


Founded in 1986, Ultravalve, classified under reg no. 01976543 is an active company. Currently registered at The Fluid Power Centre CV11 6BQ, Nuneaton the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Adrian F., Jason H. and Charles C. and others. In addition one secretary - Claire H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ultravalve Limited Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street
Town Nuneaton
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976543
Date of Incorporation Mon, 13th Jan 1986
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Claire H.

Position: Secretary

Appointed: 04 January 2021

Adrian F.

Position: Director

Appointed: 15 September 2020

Jason H.

Position: Director

Appointed: 01 October 2016

Charles C.

Position: Director

Appointed: 29 April 2016

Parminder B.

Position: Director

Appointed: 01 October 1992

Parminder B.

Position: Secretary

Resigned: 01 October 2016

Piotr W.

Position: Secretary

Appointed: 03 October 2016

Resigned: 14 August 2017

Piotr W.

Position: Secretary

Appointed: 01 October 2016

Resigned: 04 January 2021

John B.

Position: Director

Appointed: 01 October 2016

Resigned: 01 October 2020

Piotr W.

Position: Director

Appointed: 29 April 2016

Resigned: 30 June 2022

Kay B.

Position: Director

Appointed: 01 June 2005

Resigned: 29 April 2016

Richard P.

Position: Director

Appointed: 01 October 1992

Resigned: 26 May 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Bonomi (Uk) Limited from Nuneaton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Avs (Holdings) Limited that entered Nuneaton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Bonomi (Uk) Limited

The Fluid Power Centre Watling Street, Nuneaton, Warwickshire, CV11 6BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04586514
Notified on 29 April 2016
Nature of control: 75,01-100% shares

Avs (Holdings) Limited

The Fluid Power Centre Watling Street, Nuneaton, Warwickshire, CV11 6BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04403035
Notified on 29 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 748299 290376 372523 718
Current Assets278 843516 161653 707923 440
Debtors132 861163 988199 408214 139
Net Assets Liabilities164 559215 858  
Property Plant Equipment21 62941 25311 32315 981
Total Inventories62 23452 88377 927185 583
Other
Accumulated Depreciation Impairment Property Plant Equipment74 10275 22182 34493 581
Average Number Employees During Period9101413
Creditors127 828342 245384 442451 213
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 950  
Disposals Property Plant Equipment 22 200  
Fixed Assets22 31841 942  
Increase From Depreciation Charge For Year Property Plant Equipment 21 069 11 237
Investments Fixed Assets689689  
Net Current Assets Liabilities151 015173 916269 265472 227
Property Plant Equipment Gross Cost95 731116 47493 667109 562
Total Additions Including From Business Combinations Property Plant Equipment 42 943 15 895
Total Assets Less Current Liabilities173 333215 858280 588488 208
Accrued Liabilities Deferred Income  56 688145 316
Corporation Tax Payable  28 50664 963
Loans From Other Related Parties Other Than Directors   29 791
Other Creditors  9662 714
Other Taxation Social Security Payable  53 53870 315
Prepayments Accrued Income  21 88928 989
Trade Creditors Trade Payables  194 724138 114
Trade Debtors Trade Receivables  177 519185 150

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements