You are here: bizstats.co.uk > a-z index > U list

U.k. Process Valves Limited DURSLEY


Founded in 2002, U.k. Process Valves, classified under reg no. 04388840 is an active company. Currently registered at Unit H10 Draycott Business Park GL11 5DQ, Dursley the company has been in the business for 22 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Jason H., appointed on 22 January 2010. In addition, a secretary was appointed - Lorraine H., appointed on 22 January 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ronald Y. who worked with the the company until 22 January 2010.

U.k. Process Valves Limited Address / Contact

Office Address Unit H10 Draycott Business Park
Office Address2 Cam
Town Dursley
Post code GL11 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388840
Date of Incorporation Wed, 6th Mar 2002
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Lorraine H.

Position: Secretary

Appointed: 22 January 2010

Jason H.

Position: Director

Appointed: 22 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Andrew M.

Position: Director

Appointed: 06 March 2002

Resigned: 22 January 2010

Ronald Y.

Position: Director

Appointed: 06 March 2002

Resigned: 22 January 2010

Ronald Y.

Position: Secretary

Appointed: 06 March 2002

Resigned: 22 January 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Jason H. The abovementioned PSC has significiant influence or control over the company, and has 50,01-75% shares.

Jason H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand93 310151 631140 81367 026144 925
Current Assets195 326278 328303 569300 672444 390
Debtors57 875100 512110 797168 633199 677
Net Assets Liabilities148 766208 338188 947166 841240 139
Other Debtors5 77930 1781 6032 7687 275
Total Inventories44 14126 18551 95965 01399 788
Property Plant Equipment193 556188 886186 778184 470 
Other
Accumulated Depreciation Impairment Property Plant Equipment38 54425 10129 44633 92328 741
Average Number Employees During Period22333
Bank Borrowings Overdrafts120 984113 793153 732125 56214 736
Creditors120 984113 793153 732125 562272 632
Increase From Depreciation Charge For Year Property Plant Equipment 6 6314 6994 6221 841
Merchandise44 14126 18551 95965 01399 788
Net Current Assets Liabilities77 744134 545157 275109 439171 758
Number Shares Issued Fully Paid 100100100100
Other Creditors6 9508 35516 42077 28343 155
Other Taxation Social Security Payable9 89435 64829 75420 11950 754
Par Value Share 1111
Property Plant Equipment Gross Cost232 100213 987216 224218 39335 035
Provisions For Liabilities Balance Sheet Subtotal1 5501 3001 3741 5061 572
Total Additions Including From Business Combinations Property Plant Equipment 2 5193 2362 706787
Total Assets Less Current Liabilities271 300323 431344 053293 909352 749
Trade Creditors Trade Payables93 85992 58990 05979 169163 987
Trade Debtors Trade Receivables52 09670 334109 194165 865192 402
Bank Borrowings127 863120 984   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 074354145 
Disposals Property Plant Equipment 20 632999537 
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 1681 369   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements