Company NameAvarus Valves Ltd
DirectorsJason Littlewood and Michelle Louise Powell
Company StatusActive
Company Number08044237
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Littlewood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bretfield Court
Bretfield Street
Dewsbury
West Yorkshire
WF12 9BG
Director NameMrs Michelle Louise Powell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bretfield Court
Bretfield Street
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMrs Michelle Louise Powell
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Bretfield Court
Bretfield Street
Dewsbury
West Yorkshire
WF12 9BG

Contact

Websitewww.avarusvalves.co.uk/
Email address[email protected]
Telephone01924 452413
Telephone regionWakefield

Location

Registered AddressUnit 3 Bretfield Court
Bretfield Street
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

75 at £0.01Jason Littlewood
75.00%
Ordinary
25 at £0.01Michelle Flavell
25.00%
Ordinary

Financials

Year2014
Net Worth£74,736
Cash£13,817
Current Liabilities£49,035

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (4 weeks ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 October 2017Director's details changed for Mrs Michelle Louise Powell on 10 October 2016 (2 pages)
4 October 2017Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page)
4 October 2017Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page)
4 October 2017Director's details changed for Mrs Michelle Louise Powell on 10 October 2016 (2 pages)
4 October 2017Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page)
4 October 2017Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 October 2016Registered office address changed from Unit 8 Livingtone Mills Howard Street Batley West Yorkshire WF17 6JH to Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Unit 8 Livingtone Mills Howard Street Batley West Yorkshire WF17 6JH to Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG on 10 October 2016 (1 page)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 November 2013Director's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (2 pages)
11 November 2013Secretary's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (1 page)
11 November 2013Secretary's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (1 page)
11 November 2013Director's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (2 pages)
7 May 2013Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages)
2 May 2013Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)