Get an alert when TEAM VALVE AND ROTATING SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Cash

£269K

-61.6% lowest in 3 filed years

Net assets

£6M

+8.1% highest in 3 filed years

Employees

61

0% vs 2023

Profit before tax

£522K

-23.8% lowest in 3 filed years

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £902,464£684,274£521,692
Net profit £896,439£671,272£416,486
Cash £740,257£699,606£268,730
Total assets less current liabilities £4,467,988£5,152,262£5,588,474
Net assets £4,457,422£5,128,694£5,545,180
Equity £4,457,422£5,128,694£5,545,180
Average employees 596161
Wages £3,038,113£3,225,863£3,465,075

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
DIXON, Rachel Secretary 2017-06-29
ACOSTA, Matthew Emmanuel Director 2021-12-07 May 1969 American
DESBOROUGH, Sally Director 2022-04-01 Sep 1981 British
HAIGHT, Nelson Maurice Director 2025-01-18 Mar 1965 American
Show 27 resigned officers
Name Role Appointed Resigned
BLACKWELL, Eric Stuart Secretary 2016-12-31 2017-06-29
DAWSON, Maureen Susan Secretary 2013-03-11 2014-08-29
MAHONEY, Keiron Thomas Secretary 1995-02-10 2002-08-19
TAYLOR, Kathleen Philomena Secretary 2005-06-20 2013-03-11
ENTERPRISE ADMINISTRATION LIMITED Corporate Secretary 2002-08-20 2005-06-20
FNCS SECRETARIES LIMITED Corporate Secretary 1995-02-06 1995-02-06
LAYTONS SECRETARIES LIMITED Corporate Secretary 2014-08-29 2016-12-31
PACESEED LIMITED Corporate Secretary 2000-12-12 2002-08-19
BALL, Susan M Director 2018-12-03 2021-12-07
BOANE, Greg Lee Director 2016-12-31 2018-12-02
BOUCHARD, Andre Charles Director 2016-12-31 2025-01-18
BUIJTINK, Johannes Director 2014-08-29 2016-12-31
DE SLOOVERE, Johan Christian Maurice Gratien Director 2009-04-16 2012-04-30
GRIFFITHS, Anthony Charles Director 1997-01-23 2008-09-11
HALL, David Director 2005-03-16 2012-01-09
JANSEN, Ted Director 2011-11-20 2012-05-08
JARVIS, Jonathon Anthony Director 2016-12-31 2022-04-01
LANTINGA, Theodorus Franciscus Hermannus Director 2012-05-08 2014-08-29
LYNN, Robert Ritchie Director 1995-02-10 2004-01-31
MAHONEY, Keiron Thomas Director 1995-02-10 2000-04-04
MAHONEY, Kevin Thomas Director 1995-02-10 1998-04-04
NAENEN, Stefan Adrianus Cornelis Maria Director 2009-04-16 2011-11-20
POTTS, John Director 2006-09-12 2008-11-01
SALTER, Annette Director 2012-05-08 2014-08-29
TONKS, Stephen Richard Director 2006-09-12 2009-04-07
VAN KOGELENBERG, Frans Jan Director 2014-08-29 2016-12-31
FNCS LIMITED Corporate Director 1995-02-06 1995-02-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Team Industrial Services (Uk) Holding Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-24 AA accounts Accounts with accounts type full PDF
2025-03-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-21 AP01 officers Appoint person director company with name date PDF
2025-01-21 TM01 officers Termination director company with name termination date PDF
2024-12-24 AA accounts Accounts with accounts type full PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-14 AA accounts Accounts with accounts type full
2023-06-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-01 DISS40 gazette Gazette filings brought up to date
2023-02-28 AA accounts Accounts with accounts type small
2023-02-28 GAZ1 gazette Gazette notice compulsory
2023-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-11 AP01 officers Appoint person director company with name date PDF
2022-07-11 TM01 officers Termination director company with name termination date PDF
2022-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page