General information

Name:

Wondervalve Limited

Office Address:

68 Lower City Road Tividale B69 2HF Warley

Number: 03091704

Incorporation date: 1995-08-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was founded is 1995-08-10. Established under 03091704, the company is listed as a Private Limited Company. You can reach the office of this company during its opening hours at the following location: 68 Lower City Road Tividale, B69 2HF Warley. It 's been nine years that Wondervalve Ltd is no longer recognized under the business name Appliance Brassware. This enterprise's SIC and NACE codes are 71200, that means Technical testing and analysis. 31st July 2023 is the last time account status updates were filed.

The trademark of Wondervalve is "WONDERVALVE". It was submitted for registration in July, 2015 and it was printed in the journal number 2015-033.

Janet C. and Simon C. are registered as the firm's directors and have been expanding the company since July 2007. To support the directors in their duties, this particular firm has been utilizing the skills of Janet C. as a secretary since the appointment on 2006-11-15.

  • Previous company's names
  • Wondervalve Ltd 2015-03-19
  • Appliance Brassware Limited 1995-08-10

Trade marks

Trademark UK00003119785
Trademark image:-
Trademark name:WONDERVALVE
Status:Application Published
Filing date:2015-07-28
Owner name:Wondervalve Ltd
Owner address:Wondervalve Ltd, 68 Lower City Road, Tividale, OLDBURY, United Kingdom, B69 2HF

Financial data based on annual reports

Company staff

Janet C.

Role: Director

Appointed: 02 July 2007

Latest update: 8 April 2024

Janet C.

Role: Secretary

Appointed: 15 November 2006

Latest update: 8 April 2024

Simon C.

Role: Director

Appointed: 10 August 1995

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Simon C. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janet C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon C.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Janet C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 September 2013
Annual Accounts 2 October 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 October 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Phillips Ltd

Address:

Kingsland House Stafford Court Stafford Park 1

Post code:

TF3 3BD

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 46180 : Agents specialized in the sale of other particular products
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
28
Company Age

Similar companies nearby

Closest companies