Background WavePink WaveYellow Wave

MARS VALVE UK LIMITED (03914296)

MARS VALVE UK LIMITED (03914296) is an active UK company. incorporated on 27 January 2000. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MARS VALVE UK LIMITED has been registered for 26 years. Current directors include CHOKRA, Akhil, LOUHILUOTO, Perttu Kim.

Company Number
03914296
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CHOKRA, Akhil, LOUHILUOTO, Perttu Kim
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS VALVE UK LIMITED

MARS VALVE UK LIMITED is an active company incorporated on 27 January 2000 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MARS VALVE UK LIMITED was registered 26 years ago.(SIC: 46690)

Status

active

Active since 26 years ago

Company No

03914296

LTD Company

Age

26 Years

Incorporated 27 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 24 January 2020To: 10 July 2024
C/O Severn Glocon Limited Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF
From: 13 May 2011To: 24 January 2020
2 Ross Road Reading Berkshire RG1 8EL
From: 27 January 2000To: 13 May 2011
Timeline

32 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Apr 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
May 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Apr 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHOKRA, Akhil

Active
Quedgeley, GloucesterGL2 4NF
Born January 1970
Director
Appointed 06 Oct 2023

LOUHILUOTO, Perttu Kim

Active
Quedgeley, GloucesterGL2 4NF
Born August 1964
Director
Appointed 19 Oct 2021

MILES, William James

Resigned
The Bothy Sucks Lane, ReadingRG8 8QY
Secretary
Appointed 27 Jan 2000
Resigned 28 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 27 Jan 2000

CAPELL, Matthew

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 06 Oct 2023

CRITCHLEY, Maurice Mortimer

Resigned
Sturmyes Road, StroudGL6 8LU
Born August 1948
Director
Appointed 28 Apr 2011
Resigned 20 Dec 2019

FINDLAY, Colin Archibald

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1957
Director
Appointed 20 Dec 2019
Resigned 11 May 2021

JONES, Elizabeth Ann

Resigned
Rigi Kulm, StroudGL6 8QR
Born May 1952
Director
Appointed 27 Jan 2000
Resigned 27 Apr 2011

JONES, William Jeffery

Resigned
Rigi Kulm 14c Abbenesse, StroudGL6 8QR
Born November 1946
Director
Appointed 27 Jan 2000
Resigned 27 Apr 2011

MILES, Christopher John

Resigned
154 Castle Hill, ReadingRG1 7RP
Born June 1958
Director
Appointed 27 Jan 2000
Resigned 28 Apr 2011

MILES, John Charles

Resigned
Stoke Row Road, Henley-On-ThamesRG9 5JD
Born October 1959
Director
Appointed 27 Jan 2000
Resigned 28 Apr 2011

MILES, Richard Edward

Resigned
2 Shire Cottages, ReadingRG7 5NW
Born October 1953
Director
Appointed 27 Jan 2000
Resigned 28 Apr 2011

MILES, William James

Resigned
The Bothy Sucks Lane, ReadingRG8 8QY
Born August 1955
Director
Appointed 27 Jan 2000
Resigned 28 Apr 2011

Persons with significant control

2

1 Active
1 Ceased
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Olympus Park, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Jan 2017
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 November 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
88(2)R88(2)R
Legacy
27 January 2000
288bResignation of Director or Secretary
Incorporation Company
27 January 2000
NEWINCIncorporation