Thames Valley Controls Limited

General information

Name:

Thames Valley Controls Ltd

Office Address:

Unit 15 Manor Farm Industrial Estate CH6 5UY Flint

Number: 02931013

Incorporation date: 1994-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1994 marks the launching of Thames Valley Controls Limited, a company which is situated at Unit 15, Manor Farm Industrial Estate in Flint. This means it's been thirty years Thames Valley Controls has been in the United Kingdom, as the company was registered on 1994-05-19. Its reg. no. is 02931013 and the company post code is CH6 5UY. This Thames Valley Controls Limited firm was known under three different names before. It first started under the name of Liftstore and was changed to Thames Valley Controls on 2011-10-04. Its third name was present name until 1996. This business's SIC and NACE codes are 27900 meaning Manufacture of other electrical equipment. Thames Valley Controls Ltd released its account information for the period that ended on December 31, 2022. The firm's most recent annual confirmation statement was released on February 25, 2023.

1 transaction have been registered in 2014 with a sum total of £19,117. In 2013 there was a similar number of transactions (exactly 3) that added up to £25,274. Cooperation with the Sandwell Council council covered the following areas: Housing Revenue Account (hra) and Sandwell Homes Revenue.

This company has a single director presently leading this particular business, specifically Richard Y. who's been carrying out the director's tasks since 1994-05-19. That business had been presided over by Dennis B. until 17 years ago. Furthermore a different director, including Melvin W. gave up the position in August 2005. In order to help the directors in their tasks, this specific business has been utilizing the expertise of Richard Y. as a secretary for the last seventeen years.

  • Previous company's names
  • Thames Valley Controls Limited 2011-10-04
  • Liftstore Ltd 2002-09-16
  • Thames Valley Controls Limited 1996-03-14
  • Reedmatic Limited 1994-05-19

Financial data based on annual reports

Company staff

Richard Y.

Role: Secretary

Appointed: 19 April 2007

Latest update: 2 April 2024

Richard Y.

Role: Director

Appointed: 09 September 1996

Latest update: 2 April 2024

People with significant control

The companies that control this firm are as follows: Elevation Acquisitionco Llc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in County Of Kent at 850 New Burton Road, City Of Dover, 19904, State Of Delaware and was registered as a PSC under the registration number 82-1898890.

Elevation Acquisitionco Llc
Address: Suite 201 850 New Burton Road, City Of Dover, County Of Kent, State Of Delaware, 19904, United States
Legal authority United States
Legal form Llc
Country registered Delaware
Place registered United States
Registration number 82-1898890
Notified on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dewhurst Plc
Address: Unit 9 Hampton Business Park Hampton Road West, Feltham, TW13 6DB, United Kingdom
Legal authority Companies Act 2006 & Aim Rules
Legal form Aim Listed Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 0160314
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 1 £ 19 117.09
2014-11-01 2015P08_002715 £ 19 117.09 Housing Revenue Account (hra)
2013 Sandwell Council 3 £ 25 273.56
2013-07-01 2014P04_002462 £ 18 823.92 Sandwell Homes Revenue
2013-07-01 2014P04_002461 £ 4 299.75 Sandwell Homes Revenue
2013-11-01 2014P08_002464 £ 2 149.89 Sandwell Homes Revenue

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
30
Company Age

Closest companies