Check the

VALVE SOLUTIONS LIMITED

Company
VALVE SOLUTIONS LIMITED (03853385)

VALVE SOLUTIONS

Phone: +44 (0)1274 531 992
A⁺ rating

ABOUT VALVE SOLUTIONS LIMITED

We're a specialist

Established in 1997, we provide the oil and gas, power generation, chemical, paper and pulp, petrochemical and process industries with a UK manufacturer of significant expertise and experience in the field of control and choke valves.

Company Profile

In 2000 Valve Solutions formulated a joint working agreement and technical collaboration responsibility with Pneucon Valves for the manufacture of globe, angle and 3-way control valves for standard and medium service control valves up to 300mm NB and ANSI class 900.

In 2000 Valve Solutions formulated a joint working agreement with Mitech SA to undertake manufacture of globe and angle control and choke valves for severe service control valves up to 400mm NB and ANSI class 4500.

In February 2002 Valve Solutions was awarded ISO 9001:2000 by QMS.

In 2002 Pneucon Valves (Pvte) (Valve Solutions manufacturing partner) were certified to issue PED certificate of conformity to module H.

In 2003 Valve Solutions were awarded ISO 14001:1996 by QMS.

In 2003 Valve Solutions supplied 16" ANSI 4500 angle valve with severe service trim design to Sulzer Pumps. This valve was capable of handling a pressure drop across the valve from 850 to 2 bar with a flow of 2000 m3/hr.

In 2003 Valve Solutions extended the technical and manufacturing capability of Pneucon Valves (Pvte) Limited up to 600mm and ANSI class 2500.

In 2003 Valve Solutions provided 450mm severe service control valve to Centrica Storage for use as an anti-surge control valve to replace existing control valve design which had caused major operational issues.

In 2004 Valve Solutions Limited supplied 400mm control valve to BP Petroleum for use on Schehallion offshore facility.

In 2005 Valve Solutions were certified to issue ATEX certificate of conformities in accordance with European legislation.

In 2006 Valve Solutions purchased a 3D modelling program to enhance its design capability.

In 2007 Valve Solutions provided 2 off 600mm globe control valves fitted with severe service trim designs to Sulzer pumps.

In 2008 Sulzer Pumps awarded Valve Solutions the contract for the supply and support of Valves for all Sulzer Pump test facilities.

In 2008 Valve Solutions were awarded the contract by Alstom Power to supply 17 Control Valves to Grain PS project which included 12 off 14" globe style control valves.

In 2009 Valve Solutions designed, CFD modelled and manufactured a new severe service multi turn multi stage trim design.

In 2009 Valve solutions was awarded ISO:9001:2008 by Lloyds Register.

Some of our products

KEY FINANCES

Year
2016
Assets
£184.07k ▼ £-167.76k (-47.68 %)
Cash
£0k ▼ £-68.71k (-100.00 %)
Liabilities
£4.21k ▼ £-251.11k (-98.35 %)
Net Worth
£179.86k ▲ £83.35k (86.36 %)

REGISTRATION INFO

Company name
VALVE SOLUTIONS LIMITED
Company number
03853385
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
valvesolutions.co.uk
Phones
+44 (0)1274 531 992
01274 531 992
01274 531 995
Registered Address
UNIT 10 ACORN BUSINESS PARK,
BAILDON,
SHIPLEY,
WEST YORKSHIRE,
BD17 7SW

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 10,000

CHARGES

20 May 2011
Status
Outstanding
Delivered
27 May 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 February 2005
Status
Satisfied on 13 August 2011
Delivered
26 February 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VALVE SOLUTIONS LIMITED DIRECTORS

Anthony David Martin

  Acting PSC
Appointed
11 October 2006
Role
Secretary
Address
High Meadows, 10 Bream Avenue, Cleckheaton, West Yorkshire, BD19 5EN
Name
MARTIN, Anthony David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Mary Williams

  Acting PSC
Appointed
05 October 1999
Role
Secretary
Address
4 Barnwell Crescent, Harrogate, North Yorkshire, HG2 9EY
Name
WILLIAMS, Susan Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Bernard Martin

  Acting PSC
Appointed
05 October 1999
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
20 Blakelaw Drive, Clifton, Brighouse, HD6 4LP
Country Of Residence
United Kingdom
Name
MARTIN, David Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward Glyn Williams

  Acting PSC
Appointed
06 October 1999
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
4 Barnwell Crescent Yew Tree Lane, Harrogate, North Yorkshire, HG2 9EY
Country Of Residence
United Kingdom
Name
WILLIAMS, Edward Glyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
05 October 1999
Resigned
05 October 1999
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

THEYDON NOMINEES LIMITED

  Resigned
Appointed
05 October 1999
Resigned
05 October 1999
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.