Express Valve (manufacturing) Limited DUDLEY ROAD, BRIERLEY HILL


Founded in 1987, Express Valve (manufacturing), classified under reg no. 02094233 is an active company. Currently registered at Unit 18 DY5 1HR, Dudley Road, Brierley Hill the company has been in the business for 37 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Kenneth S., appointed on 22 March 1992. There are currently no secretaries appointed. At present there is one former director listed by the company - Arthur J., who left the company on 19 December 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Express Valve (manufacturing) Limited Address / Contact

Office Address Unit 18
Office Address2 The Wallows Industrial Estate
Town Dudley Road, Brierley Hill
Post code DY5 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094233
Date of Incorporation Wed, 28th Jan 1987
Industry Casting of iron
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kenneth S.

Position: Director

Appointed: 22 March 1992

Vincent C.

Position: Secretary

Appointed: 08 June 2007

Resigned: 25 March 2021

Arthur J.

Position: Secretary

Appointed: 28 February 2003

Resigned: 08 June 2007

Carole J.

Position: Secretary

Appointed: 22 March 1992

Resigned: 28 February 2003

Arthur J.

Position: Director

Appointed: 22 March 1992

Resigned: 19 December 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Kenneth S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vincent C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth S.

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

Vincent C.

Notified on 28 June 2016
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth5 570-9 854     
Balance Sheet
Current Assets49 38544 18834 70431 82129 27634 22544 503
Net Assets Liabilities -9 854-3 895-6 103-6 6577 82675
Net Assets Liabilities Including Pension Asset Liability5 570-9 854     
Reserves/Capital
Shareholder Funds5 570-9 854     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 2791 9422 3221 9391 9312 564
Average Number Employees During Period 777644
Creditors 52 60437 10738 22735 87028 67249 844
Fixed Assets1 9378414502 6251 8764 2047 980
Net Current Assets Liabilities5 657-8 416-2 403-6 406-6 5945 553-5 341
Total Assets Less Current Liabilities7 594-7 575-1 953-3 781-4 7189 7572 639
Accruals Deferred Income2 0242 279     
Creditors Due Within One Year43 72852 604     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 3rd, May 2023
Free Download (6 pages)

Company search

Advertisements