• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Thames Valley Controls LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Flintshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Thames Valley Controls LTD
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    02931013
  • Listing UID
    159785
Google Advert
Location
  • Thames Valley Controls, Manor Industrial Estate, Y Fflint, CH6 5UY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.26344
  • Longitude
    -3.159688
  • Easting
    322744.0
  • Northing
    374675.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL249080
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, August 6, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    YOUNG, Richard John
    Appointed On: April 19, 2007
    Occupation: N/A
    Role: secretary
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    LEITCH, Kelvin Tom
    Appointed On: March 19, 2026
    Occupation: N/A
    Role: director
    Address: 6500 Gottardo Court, 6500 Gottardo Court, Mississauga, Canada
    YOUNG, Richard John
    Appointed On: September 9, 1996
    Occupation: N/A
    Role: director
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    CHAPMAN, Paul Wellington
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: secretary
    Address: 22 St Georges Crescent, Chester, Cheshire, CH4 7AR
    Resigned On: November 14, 1996
    CROSS, David Anthony
    Appointed On: October 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Springfield, Cymau, Wrexham, Flintshire, LL11 5EW
    Resigned On: April 19, 2007
    GREEN, Michael Norman
    Appointed On: November 14, 1996
    Occupation: N/A
    Role: secretary
    Address: 15 Raeburn Avenue, Tolworth, Surbiton, Surrey, KT5 9BN
    Resigned On: September 30, 2005
    GREEN, Michael Norman
    Appointed On: July 18, 1994
    Occupation: N/A
    Role: secretary
    Address: 15 Raeburn Avenue, Tolworth, Surbiton, Surrey, KT5 9BN
    Resigned On: August 18, 1994
    ROGERS, Michaela Dawn
    Appointed On: July 13, 1994
    Occupation: N/A
    Role: secretary
    Address: 24 Redwing Road, Walderslade, Chatham, Kent, ME5 7TQ
    Resigned On: July 18, 1994
    WATERLOW SECRETARIES LIMITED
    Appointed On: May 19, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: July 13, 1994
    BURCOMBE, Alan Howard
    Appointed On: July 13, 1994
    Occupation: N/A
    Role: director
    Address: 30 Clarendon Flats, Balderton Street, London, W1Y 1TH
    Resigned On: July 18, 1994
    BURRELL, Dennis
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 33 Springfield Road, Bexleyheath, Kent, DA7 6DX
    Resigned On: June 30, 2007
    CHAPMAN, Paul Wellington
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: 22 St Georges Crescent, Chester, Cheshire, CH4 7AR
    Resigned On: November 14, 1996
    CLARKE, Herbert Anthony
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: 11 The Beeches, Hope, Wrexham, Clwyd, LL12 9NX
    Resigned On: July 25, 1997
    DEWHURST, David
    Appointed On: March 4, 1996
    Occupation: N/A
    Role: director
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    Resigned On: September 30, 2019
    DEWHURST, Richard Melbourne
    Appointed On: July 22, 1994
    Occupation: N/A
    Role: director
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    Resigned On: September 30, 2019
    GANDER, Ronald Edward
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: Drevern, Caer Gog, Mold, Clwyd, CH7 5EX
    Resigned On: December 24, 1996
    GREEN, Michael Norman
    Appointed On: July 18, 1994
    Occupation: N/A
    Role: director
    Address: 15 Raeburn Avenue, Tolworth, Surbiton, Surrey, KT5 9BN
    Resigned On: August 18, 1994
    HUTCHINSON, Stephen Peter
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    Resigned On: June 30, 2016
    JOHNSON, Colin
    Appointed On: July 18, 1994
    Occupation: N/A
    Role: director
    Address: Field End Priory Lane, Bracknell, Berkshire, RG12 2JU
    Resigned On: April 30, 1996
    MALBON, Gary
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: 20 Henblas, Flint Mountain, Flint, Clwyd, CH6 5PW
    Resigned On: July 30, 2004
    REID, Eamonn Keith
    Appointed On: November 1, 1998
    Occupation: N/A
    Role: director
    Address: Unit 15, Manor Farm Industrial Estate, Flint, Clwyd, CH6 5UY
    Resigned On: June 20, 2022
    WHITE, Melvin Donald, Dr
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: Picketts, Horsell Park, Woking, Surrey, GU21 4LN
    Resigned On: August 31, 2005
    WILL, Colin James Stanley
    Appointed On: August 18, 1994
    Occupation: N/A
    Role: director
    Address: 119 London Road, Lexden, Colchester, Essex, CO3 5AW
    Resigned On: October 29, 1996
    WATERLOW NOMINEES LIMITED
    Appointed On: May 19, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: July 13, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2025
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Type
    full
    Next Accounts
    Due On
    September 30, 2027
    Overdue
    No
    Period End On
    December 31, 2026
    Period Start On
    January 1, 2026
    Next Due
    September 30, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Company Name
    THAMES VALLEY CONTROLS LIMITED
    Company Number
    02931013
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 25, 2026
    Next Due
    March 11, 2027
    Next Made Up To
    February 25, 2027
    Overdue
    No
    Date Of Creation
    May 19, 1994
    ETag
    c43be724349eaebd3265c75e9cf8684a5f0b9663
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 3, 2016
    Previous Company Names
    Ceased On
    October 4, 2011
    Effective From
    September 16, 2002
    Name
    LIFTSTORE LTD
    Ceased On
    September 16, 2002
    Effective From
    March 14, 1996
    Name
    THAMES VALLEY CONTROLS LIMITED
    Ceased On
    March 14, 1996
    Effective From
    May 19, 1994
    Name
    REEDMATIC LIMITED
    Registered Office Address
    Address Line 1
    Unit 15
    Address Line 2
    Manor Farm Industrial Estate
    Locality
    Flint
    Post Code
    CH6 5UY
    Region
    Clwyd
    Type
    ltd

    You May Also Be Interested In

    Currant Live LTD Verified listing

    • Apartment 25, Generator Hall, Electric Wharf, Coventry, CV1 4JL
    • Coventry
    • Manufacture of telegraph and telephone apparatus and equipment, Manufacture of other electrical equipment, Electrical installation
    • Carrier, Broker, Dealer

    Davis Derby LTD Verified listing

    • Davis Derby LTD, Chequers Lane, Derby, DE21 6AW
    • Derby
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Vinyl Press LTD Verified listing

    • Unit 6, MX Park, Monks Cross Drive, Huntington, York, YO32 9GU
    • York
    • Manufacture of other electrical equipment, Wholesale of household goods (other than musical instruments) n.e.c.
    • Carrier, Broker, Dealer

    Beronworth Standby Systems LTD Verified listing

    • Beronworth Standby Systems LTD, Ifold Road, Redhill, RH1 6EG
    • Reigate and Banstead
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    SIS Systems (UK) Limited Verified listing

    • Units 11-12, Gateway Park, Coventry Road, Birmingham, B26 3QD
    • Solihull
    • Manufacture of other electrical equipment
    • Carrier, Dealer

    Prototype Electronics LTD Verified listing

    • Prototype Electronics, Enterprise Park, Dorchester, DT2 7UA
    • Dorset
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link