Background WavePink WaveYellow Wave

CONTROL VALVE SERVICES LTD (06414303)

CONTROL VALVE SERVICES LTD (06414303) is an active UK company. incorporated on 31 October 2007. with registered office in Basildon. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CONTROL VALVE SERVICES LTD has been registered for 18 years. Current directors include KENT, Jamie Christian, WALSH, Tom.

Company Number
06414303
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
Phoenix House - Suite 10, Ground Floor, Basildon, SS14 3EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
KENT, Jamie Christian, WALSH, Tom
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL VALVE SERVICES LTD

CONTROL VALVE SERVICES LTD is an active company incorporated on 31 October 2007 with the registered office located in Basildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CONTROL VALVE SERVICES LTD was registered 18 years ago.(SIC: 33190)

Status

active

Active since 18 years ago

Company No

06414303

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 November 2025 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Phoenix House - Suite 10, Ground Floor Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

The Old Hanger Little Bassetts Farm Magpie Lane Magpie Lane Little Warley Brentwood Essex CM13 3EA England
From: 5 March 2026To: 19 March 2026
Unit 1 Birds Royd Mill Birds Royd Lane Brighouse West Yorkshire HD6 1LQ
From: 1 June 2012To: 5 March 2026
Unit 5 Atlas Mill Road Brighouse West Yorkshire HD6 1ES
From: 31 October 2007To: 1 June 2012
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 12
Capital Reduction
Jul 12
Director Left
Jul 12
Share Buyback
Jul 12
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KENT, Jamie Christian

Active
Christopher Martin Road, BasildonSS14 3EZ
Born September 1984
Director
Appointed 27 Feb 2026

WALSH, Tom

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1967
Director
Appointed 27 Feb 2026

ELLIS, Alan James

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Secretary
Appointed 31 Oct 2007
Resigned 27 Feb 2026

MCPARLAND, Jude Daniel Mark

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Secretary
Appointed 01 Nov 2023
Resigned 27 Feb 2026

SHARROCK, Natasha

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Secretary
Appointed 01 Nov 2023
Resigned 27 Feb 2026

CLIFFE, Andrew Barrie

Resigned
Whitcliffe Road, CleckheatonBD19 3DR
Born May 1963
Director
Appointed 31 Oct 2007
Resigned 04 May 2012

ELLIS, Alan James

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Born May 1966
Director
Appointed 31 Oct 2007
Resigned 27 Feb 2026

MCPARLAND, Mark Peter

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Born April 1969
Director
Appointed 11 May 2009
Resigned 27 Feb 2026

MCPARLAND, Michelle

Resigned
Birds Royd Mill, BrighouseHD6 1LQ
Born March 1975
Director
Appointed 01 Nov 2015
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Magpie Lane, BrentwoodCM13 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Alan James Ellis

Ceased
Birds Royd Mill, BrighouseHD6 1LQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 27 Feb 2026

Mr Mark Peter Mcparland

Ceased
Birds Royd Mill, BrighouseHD6 1LQ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Resolution
31 January 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Capital Cancellation Shares
6 July 2012
SH06Cancellation of Shares
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 July 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
123Notice of Increase in Nominal Capital
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
287Change of Registered Office
Incorporation Company
31 October 2007
NEWINCIncorporation