Tomoe Valve Ltd. ESTATE


Founded in 1986, Tomoe Valve, classified under reg no. 02068216 is an active company. Currently registered at Clearwater Road NP19 4ST, Estate the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Ikutaro Y. and Akitoshi Y.. In addition one secretary - Denise C. - is with the company. At present 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.

Tomoe Valve Ltd. Address / Contact

Office Address Clearwater Road
Office Address2 Queensway Meadows Industrial
Town Estate
Post code NP19 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068216
Date of Incorporation Tue, 28th Oct 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ikutaro Y.

Position: Director

Appointed: 18 May 2017

Denise C.

Position: Secretary

Appointed: 31 March 2011

Akitoshi Y.

Position: Director

Appointed: 14 June 1991

Toshiki M.

Position: Director

Appointed: 15 May 2013

Resigned: 11 May 2017

Hiroshi K.

Position: Director

Appointed: 06 April 2012

Resigned: 15 March 2015

Tomozo H.

Position: Director

Appointed: 02 April 2012

Resigned: 31 May 2013

Jumpei S.

Position: Director

Appointed: 21 November 2011

Resigned: 15 March 2018

Kenichiro K.

Position: Director

Appointed: 18 May 2011

Resigned: 15 March 2012

Martin W.

Position: Secretary

Appointed: 10 July 2009

Resigned: 31 March 2011

Martin W.

Position: Director

Appointed: 10 July 2009

Resigned: 02 November 2011

Yoshio T.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2011

Ashley B.

Position: Director

Appointed: 10 December 2007

Resigned: 10 July 2009

Ashley B.

Position: Secretary

Appointed: 01 September 2006

Resigned: 10 July 2009

Toru A.

Position: Director

Appointed: 13 March 2006

Resigned: 09 November 2010

Mikio Y.

Position: Director

Appointed: 13 March 2006

Resigned: 07 July 2011

Allan W.

Position: Director

Appointed: 05 January 2006

Resigned: 14 September 2007

Junichi M.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2007

William D.

Position: Director

Appointed: 23 October 2003

Resigned: 15 May 2009

Nicholas T.

Position: Director

Appointed: 07 April 1997

Resigned: 31 December 2002

Carole J.

Position: Secretary

Appointed: 18 December 1995

Resigned: 31 August 2006

Tsutomu H.

Position: Director

Appointed: 14 December 1994

Resigned: 31 October 2004

Martin W.

Position: Director

Appointed: 08 June 1994

Resigned: 05 January 2006

Hironori A.

Position: Director

Appointed: 08 June 1994

Resigned: 21 July 1999

Takeshi Y.

Position: Director

Appointed: 08 June 1994

Resigned: 18 March 2015

Richard T.

Position: Secretary

Appointed: 27 May 1993

Resigned: 31 December 1995

A G Registrars Limited

Position: Secretary

Appointed: 07 April 1993

Resigned: 28 May 1993

Ian G.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 2005

Martin W.

Position: Secretary

Appointed: 29 February 1992

Resigned: 09 June 1992

Roger S.

Position: Director

Appointed: 29 February 1992

Resigned: 08 June 1992

Brian C.

Position: Director

Appointed: 10 December 1991

Resigned: 09 June 1992

Martin W.

Position: Director

Appointed: 14 June 1991

Resigned: 08 June 1992

Ian G.

Position: Director

Appointed: 14 June 1991

Resigned: 10 December 1991

John C.

Position: Director

Appointed: 14 June 1991

Resigned: 29 February 1992

Takeo I.

Position: Director

Appointed: 14 June 1991

Resigned: 31 May 1996

Yoshitaka U.

Position: Director

Appointed: 14 June 1991

Resigned: 14 December 1994

Philip W.

Position: Director

Appointed: 14 June 1991

Resigned: 24 February 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ikutaro Y. This PSC has significiant influence or control over the company,.

Ikutaro Y.

Notified on 3 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand239 680438 657
Current Assets2 422 0523 399 765
Debtors1 012 5701 414 105
Net Assets Liabilities-351 238-235 408
Other Debtors2 77217 582
Total Inventories1 169 8021 547 003
Other
Accrued Liabilities 14 802
Accrued Liabilities Deferred Income318 091414 329
Accumulated Depreciation Impairment Property Plant Equipment328 171333 856
Administrative Expenses1 334 7781 321 524
Amounts Owed By Group Undertakings54326 753
Amounts Owed To Group Undertakings219 363469 380
Average Number Employees During Period4241
Bank Borrowings Overdrafts2 100 5842 100 038
Comprehensive Income Expense-180 726115 830
Corporation Tax Recoverable116 62847 283
Cost Sales2 701 2183 686 864
Creditors2 959 4503 758 408
Depreciation Expense Property Plant Equipment133 968143 927
Distribution Costs291 251295 080
Gross Profit Loss1 328 6751 671 951
Increase From Depreciation Charge For Year Property Plant Equipment 88 506
Net Current Assets Liabilities-537 398-358 643
Number Shares Issued Fully Paid 1 000 001
Other Taxation Social Security Payable23 45026 048
Par Value Share 1
Prepayments Accrued Income92 117103 285
Profit Loss-180 726115 830
Profit Loss On Ordinary Activities Before Tax-297 35455 347
Property Plant Equipment Gross Cost34 00034 000
Provisions169 000138 107
Provisions For Liabilities Balance Sheet Subtotal169 000138 107
Recoverable Value-added Tax9 77739 124
Tax Tax Credit On Profit Or Loss On Ordinary Activities-116 628-60 483
Total Additions Including From Business Combinations Property Plant Equipment 50 109
Total Assets Less Current Liabilities-182 238-97 301
Trade Creditors Trade Payables287 263723 031
Trade Debtors Trade Receivables790 7331 180 078
Turnover Revenue4 029 8935 358 815

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (23 pages)

Company search

Advertisements