Background WavePink WaveYellow Wave

ALCO VALVES HOLDINGS LIMITED (12707537)

ALCO VALVES HOLDINGS LIMITED (12707537) is an active UK company. incorporated on 30 June 2020. with registered office in Brighouse. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALCO VALVES HOLDINGS LIMITED has been registered for 5 years. Current directors include ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, SARGENT, Mark John.

Company Number
12707537
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
Unit Ar2, Brighouse, HD6 1PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, SARGENT, Mark John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCO VALVES HOLDINGS LIMITED

ALCO VALVES HOLDINGS LIMITED is an active company incorporated on 30 June 2020 with the registered office located in Brighouse. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALCO VALVES HOLDINGS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12707537

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

APAV 202 LIMITED
From: 30 June 2020To: 16 July 2020
Contact
Address

Unit Ar2 Armytage Road Industrial Estate Brighouse, HD6 1PT,

Previous Addresses

63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
From: 30 June 2020To: 10 September 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Share Issue
May 24
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASTLEY-MORTON, Philip Leigh

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1971
Director
Appointed 18 Nov 2025

BEDFORD, Richard James

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born July 1974
Director
Appointed 18 Nov 2025

SARGENT, Mark John

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1974
Director
Appointed 30 Jun 2020

Persons with significant control

1

Mark John Sargent

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 May 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Resolution
16 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Incorporation Company
30 June 2020
NEWINCIncorporation