Company Information for EVERYVALVE LIMITED
19 Station Close, Potters Bar, Hertfordshire, EN6 1TL,
|
Company Registration Number
04688071
Private Limited Company
Active |
Company Name | |
---|---|
EVERYVALVE LIMITED | |
Legal Registered Office | |
19 Station Close Potters Bar Hertfordshire EN6 1TL Other companies in EN6 | |
Company Number | 04688071 | |
---|---|---|
Company ID Number | 04688071 | |
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-03-06 | |
Return next due | 2025-03-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB820703170 |
Last Datalog update: | 2024-03-22 14:23:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KHURRUM SYED HUSAIN |
||
KHURRUM SYED HUSAIN |
||
CHRISTOPHER TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK TOWNSEND |
Company Secretary | ||
MONICA MARY SMITH |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr. Christopher Townsend as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Khurrum Syed Husain on 2018-03-08 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 5300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 5300 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:<ul><li>Increase nominal capital 02/09/2013<li>Resolution of allotment of securities<li>Resolution of varying share rights or name</ul> | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 5300 | |
CH01 | Director's details changed for Khurrun Syed Husain on 2013-01-08 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KHURRUN SYED HUSAIN | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KHURRUM SYED HUSAIN on 2011-03-31 | |
CH01 | Director's details changed for Christopher Townsend on 2011-02-09 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSEND / 11/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KHURRUM HUSAIN / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 30/08/04--------- £ SI 500@1=500 £ IC 4500/5000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/01/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000 30/01/0 | |
88(2)R | AD 30/01/04--------- £ SI 4498@1=4498 £ IC 2/4500 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN | |
CERTNM | COMPANY NAME CHANGED EVERYVALUE LIMITED CERTIFICATE ISSUED ON 07/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 196,665 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 304,828 |
Creditors Due Within One Year | 2012-08-31 | £ 304,828 |
Creditors Due Within One Year | 2011-08-31 | £ 140,910 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERYVALVE LIMITED
Called Up Share Capital | 2013-08-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 5,000 |
Called Up Share Capital | 2012-08-31 | £ 5,000 |
Called Up Share Capital | 2011-08-31 | £ 5,000 |
Cash Bank In Hand | 2013-08-31 | £ 186,629 |
Cash Bank In Hand | 2012-08-31 | £ 209,227 |
Cash Bank In Hand | 2012-08-31 | £ 209,227 |
Cash Bank In Hand | 2011-08-31 | £ 170,337 |
Current Assets | 2013-08-31 | £ 483,564 |
Current Assets | 2012-08-31 | £ 537,671 |
Current Assets | 2012-08-31 | £ 537,671 |
Current Assets | 2011-08-31 | £ 704,909 |
Debtors | 2013-08-31 | £ 101,736 |
Debtors | 2012-08-31 | £ 60,798 |
Debtors | 2012-08-31 | £ 60,798 |
Debtors | 2011-08-31 | £ 96,161 |
Fixed Assets | 2013-08-31 | £ 437,906 |
Fixed Assets | 2012-08-31 | £ 467,280 |
Fixed Assets | 2012-08-31 | £ 467,280 |
Fixed Assets | 2011-08-31 | £ 88,225 |
Shareholder Funds | 2013-08-31 | £ 724,805 |
Shareholder Funds | 2012-08-31 | £ 700,123 |
Shareholder Funds | 2012-08-31 | £ 700,123 |
Shareholder Funds | 2011-08-31 | £ 652,224 |
Stocks Inventory | 2013-08-31 | £ 74,610 |
Stocks Inventory | 2012-08-31 | £ 73,188 |
Stocks Inventory | 2012-08-31 | £ 73,188 |
Stocks Inventory | 2011-08-31 | £ 83,177 |
Tangible Fixed Assets | 2013-08-31 | £ 425,406 |
Tangible Fixed Assets | 2012-08-31 | £ 424,780 |
Tangible Fixed Assets | 2012-08-31 | £ 424,780 |
Tangible Fixed Assets | 2011-08-31 | £ 15,725 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVERYVALVE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85015230 | AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW | |||
84813091 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel | |||
84812010 | Valves for the control of oleohydraulic power transmission |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |