Express Valve Services Limited REDDITCH


Founded in 1985, Express Valve Services, classified under reg no. 01935013 is an active company. Currently registered at 1st Floor Huxley House B97 4AJ, Redditch the company has been in the business for thirty nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Jane D. and John B.. In addition one secretary - Sarah B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine C. who worked with the the firm until 25 March 2021.

Express Valve Services Limited Address / Contact

Office Address 1st Floor Huxley House
Office Address2 11 William Street
Town Redditch
Post code B97 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935013
Date of Incorporation Wed, 31st Jul 1985
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Sarah B.

Position: Secretary

Appointed: 06 April 2022

Jane D.

Position: Director

Appointed: 25 March 2021

John B.

Position: Director

Appointed: 25 March 2021

Christine C.

Position: Secretary

Appointed: 31 July 2006

Resigned: 25 March 2021

Christine C.

Position: Director

Appointed: 31 July 2006

Resigned: 25 March 2021

Vincent C.

Position: Director

Appointed: 31 July 2006

Resigned: 25 March 2021

William H.

Position: Director

Appointed: 01 November 1997

Resigned: 26 July 2006

Arthur J.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 2006

Carole J.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 2006

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is John B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jane D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christine C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 25 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane D.

Notified on 25 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine C.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Vincent C.

Notified on 6 April 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 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand306 836386 909531 671607 885234 983364 953
Current Assets629 667751 260851 753866 380507 393683 585
Debtors230 603268 773216 661168 381182 818222 008
Net Assets Liabilities457 570538 004679 139687 837278 038485 463
Other Debtors25 05410 56616 47715 2705 32930 340
Property Plant Equipment16 60824 27521 83919 7738 1884 719
Total Inventories92 22895 578103 42190 11489 59296 624
Other
Accumulated Depreciation Impairment Property Plant Equipment79 28185 62694 36242 65324 82728 296
Average Number Employees During Period887764
Creditors187 346234 515191 335195 404236 447202 157
Depreciation Rate Used For Property Plant Equipment 2020202010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 500 61 281360 
Disposals Property Plant Equipment 2 500 62 82729 411 
Fixed Assets16 60824 27521 83919 7738 1884 719
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 88811 95249 41631 975
Increase From Depreciation Charge For Year Property Plant Equipment 8 8458 7369 572-17 4663 469
Net Current Assets Liabilities442 321516 745660 418670 976270 946481 428
Other Creditors16 9207 3338 36510 62710 36615 503
Property Plant Equipment Gross Cost95 890109 901116 20162 42633 01533 015
Provisions For Liabilities Balance Sheet Subtotal1 3593 0163 1182 9121 096684
Total Assets Less Current Liabilities458 929541 020682 257690 749279 134486 147
Trade Creditors Trade Payables123 473160 371110 285117 885147 68783 858
Trade Debtors Trade Receivables205 549258 207200 184153 111177 489191 668

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements