Eurovalve (u.k.) Limited SHEFFIELD


Founded in 1998, Eurovalve (u.k.), classified under reg no. 03545461 is an active company. Currently registered at Unit 1D Campbell Way Business Park Campbell Way S25 3SF, Sheffield the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Karen C., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 1 May 2007 and Karen C. has been with the company for the least time - from 23 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eurovalve (u.k.) Limited Address / Contact

Office Address Unit 1D Campbell Way Business Park Campbell Way
Office Address2 Dinnington
Town Sheffield
Post code S25 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545461
Date of Incorporation Tue, 14th Apr 1998
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Karen C.

Position: Director

Appointed: 23 April 2021

Jason B.

Position: Director

Appointed: 01 May 2007

Nicolas P.

Position: Secretary

Appointed: 30 January 2009

Resigned: 26 January 2021

Nicolas P.

Position: Director

Appointed: 03 December 1998

Resigned: 26 January 2021

Warren S.

Position: Director

Appointed: 14 April 1998

Resigned: 30 January 2009

Warren S.

Position: Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

Nicolas P.

Position: Director

Appointed: 14 April 1998

Resigned: 15 April 1998

Jean S.

Position: Secretary

Appointed: 14 April 1998

Resigned: 30 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Eurovalve Holdings Limited from Sheffield, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sandra P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eurovalve Holdings Limited

Unit 1d Campbell Way Business Park Campbell Way, Dinnington, Sheffield, S25 3SF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 11377408
Notified on 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sandra P.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas P.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth924 698800 307       
Balance Sheet
Cash Bank On Hand  547 307588 264347 195354 350541 895559 680634 838
Current Assets1 272 3561 062 3841 159 4241 135 6621 171 1231 700 6211 964 7012 137 8592 196 583
Debtors340 822310 600426 858402 177671 790976 4481 248 9341 373 4661 370 481
Net Assets Liabilities  798 679812 911898 351943 2401 204 1671 486 4851 486 080
Property Plant Equipment  67 85153 65542 51632 16623 69625 80724 589
Total Inventories  185 259145 221152 138369 823173 872204 713191 264
Cash Bank In Hand807 949607 089       
Net Assets Liabilities Including Pension Asset Liability924 698800 307       
Stocks Inventory123 585144 695       
Tangible Fixed Assets48 06879 293       
Reserves/Capital
Called Up Share Capital176176       
Profit Loss Account Reserve924 472800 081       
Shareholder Funds924 698800 307       
Other
Accumulated Depreciation Impairment Property Plant Equipment  67 01973 49787 04998 996109 085114 795100 611
Additions Other Than Through Business Combinations Property Plant Equipment        5 038
Average Number Employees During Period  11998888
Creditors  419 478369 770309 626784 267623 836554 551649 400
Depreciation Rate Used For Property Plant Equipment        20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 765    19 417
Disposals Property Plant Equipment   10 615    20 440
Fixed Assets48 06879 29367 85153 65542 51632 16623 69625 807 
Increase From Depreciation Charge For Year Property Plant Equipment   15 24313 55211 94710 0895 7105 233
Net Current Assets Liabilities884 582733 431739 946765 892861 497916 3541 340 8651 583 3081 547 183
Property Plant Equipment Gross Cost  134 870127 152129 565131 162132 781140 602125 200
Provisions For Liabilities Balance Sheet Subtotal  9 1186 6365 6625 2804 4854 903 
Taxation Including Deferred Taxation Balance Sheet Subtotal       4 9036 147
Total Additions Including From Business Combinations Property Plant Equipment   2 8972 4131 5971 6197 821 
Total Assets Less Current Liabilities932 650812 724807 797819 547904 013948 5201 364 5611 609 1151 571 772
Creditors Due Within One Year387 774328 953       
Number Shares Allotted 176       
Other Aggregate Reserves5050       
Par Value Share 1       
Provisions For Liabilities Charges7 95212 417       
Share Capital Allotted Called Up Paid176176       
Tangible Fixed Assets Additions 50 623       
Tangible Fixed Assets Cost Or Valuation147 826151 307       
Tangible Fixed Assets Depreciation99 75872 014       
Tangible Fixed Assets Depreciation Charged In Period 14 450       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 194       
Tangible Fixed Assets Disposals 47 142       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, January 2017
Free Download (4 pages)

Company search

Advertisements