Valve Components Limited GLASGOW


Valve Components started in year 1986 as Private Limited Company with registration number SC102241. The Valve Components company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Glasgow at 5 Kelvin Park South. Postal code: G75 0RH.

The company has one director. Barbara M., appointed on 27 October 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valve Components Limited Address / Contact

Office Address 5 Kelvin Park South
Office Address2 East Kilbride
Town Glasgow
Post code G75 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102241
Date of Incorporation Wed, 10th Dec 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Barbara M.

Position: Director

Appointed: 27 October 2009

James M.

Position: Secretary

Appointed: 30 July 2020

Resigned: 07 September 2023

James M.

Position: Director

Appointed: 25 January 2018

Resigned: 07 September 2023

Cuthbert W.

Position: Director

Appointed: 01 September 2014

Resigned: 25 January 2018

Thomas A.

Position: Director

Appointed: 30 June 2009

Resigned: 31 May 2014

Daniel C.

Position: Director

Appointed: 19 May 2009

Resigned: 30 July 2020

Paul M.

Position: Director

Appointed: 10 May 2005

Resigned: 19 May 2009

Joseph K.

Position: Director

Appointed: 06 January 2003

Resigned: 21 August 2003

Daniel C.

Position: Secretary

Appointed: 07 January 2002

Resigned: 30 July 2020

John H.

Position: Director

Appointed: 05 January 2000

Resigned: 31 January 2003

Roderick M.

Position: Director

Appointed: 05 January 2000

Resigned: 07 January 2002

Roderick M.

Position: Secretary

Appointed: 05 January 2000

Resigned: 07 January 2002

Barbara M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 January 2000

Gareth R.

Position: Director

Appointed: 01 January 1999

Resigned: 07 October 1999

John H.

Position: Director

Appointed: 21 October 1996

Resigned: 12 June 1998

Gavin A.

Position: Director

Appointed: 09 September 1994

Resigned: 16 April 1999

Maureen M.

Position: Director

Appointed: 03 February 1992

Resigned: 31 October 1999

Bernard P.

Position: Director

Appointed: 31 January 1992

Resigned: 08 March 1996

Ronnie M.

Position: Director

Appointed: 20 April 1988

Resigned: 27 June 2010

Maureen M.

Position: Secretary

Appointed: 20 April 1988

Resigned: 31 October 1999

Alexander M.

Position: Director

Appointed: 10 January 1988

Resigned: 30 November 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Glenalmond Group Ltd from Glasgow, Scotland. This PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Glenalmond Group Ltd

5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH, Scotland

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc085061
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand12341
Current Assets10 2505 819
Debtors7 2524 410
Net Assets Liabilities6 3394 912
Other Debtors14742
Property Plant Equipment2 2722 046
Total Inventories2 9861 068
Other
Audit Fees Expenses 13
Accrued Liabilities Deferred Income22695
Accumulated Depreciation Impairment Property Plant Equipment9 2409 357
Additions Other Than Through Business Combinations Property Plant Equipment 173
Administrative Expenses4 4323 669
Amounts Owed By Group Undertakings2 3893 370
Amounts Owed To Group Undertakings1 3941 371
Average Number Employees During Period129115
Bank Borrowings Overdrafts2 416 
Bank Overdrafts2 416 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment510400
Comprehensive Income Expense-113-1 427
Corporation Tax Recoverable180164
Cost Sales13 1548 483
Creditors137473
Current Tax For Period-180 
Depreciation Expense Property Plant Equipment426393
Finance Lease Liabilities Present Value Total89112
Finance Lease Payments Owing Minimum Gross237112
Finished Goods Goods For Resale28888
Further Item Creditors Component Total Creditors4848
Further Item Tax Increase Decrease Component Adjusting Items30189
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 1374 583
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -11
Gain Loss On Disposals Property Plant Equipment 3
Government Grant Income 1 183
Gross Profit Loss4 216977
Increase Decrease In Current Tax From Adjustment For Prior Periods-93-80
Increase From Depreciation Charge For Year Property Plant Equipment 393
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8729
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts98
Interest Payable Similar Charges Finance Costs9637
Net Current Assets Liabilities4 4623 457
Operating Profit Loss-197-1 464
Other Creditors9041
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 276
Other Disposals Property Plant Equipment 282
Other Operating Income Format1191 228
Other Provisions Balance Sheet Subtotal258118
Other Taxation Social Security Payable155425
Pension Other Post-employment Benefit Costs Other Pension Costs224191
Prepayments Accrued Income217127
Profit Loss-113-1 427
Profit Loss On Ordinary Activities Before Tax-293-1 501
Property Plant Equipment Gross Cost11 51211 403
Raw Materials Consumables714320
Social Security Costs560419
Staff Costs Employee Benefits Expense6 0984 869
Tax Expense Credit Applicable Tax Rate-56-285
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 102
Tax Tax Credit On Profit Or Loss On Ordinary Activities-180-74
Total Assets Less Current Liabilities6 7345 503
Total Borrowings2 416 
Total Current Tax Expense Credit-180-74
Total Operating Lease Payments 290
Trade Creditors Trade Payables1 359346
Trade Debtors Trade Receivables4 319707
Turnover Revenue17 3709 460
Wages Salaries5 3144 259
Work In Progress1 984660

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Wednesday 31st March 2021
filed on: 29th, April 2022
Free Download (30 pages)

Company search

Advertisements