Background WavePink WaveYellow Wave

ENVICO ENGINEERING LIMITED (01256242)

ENVICO ENGINEERING LIMITED (01256242) is an active UK company. incorporated on 28 April 1976. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ENVICO ENGINEERING LIMITED has been registered for 49 years. Current directors include BRANCH, Alexander Dewi, INGRAM-JONES, Martyn Wyn, THOMAS, Andrew.

Company Number
01256242
Status
active
Type
ltd
Incorporated
28 April 1976
Age
49 years
Address
C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, SA7 9LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BRANCH, Alexander Dewi, INGRAM-JONES, Martyn Wyn, THOMAS, Andrew
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVICO ENGINEERING LIMITED

ENVICO ENGINEERING LIMITED is an active company incorporated on 28 April 1976 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ENVICO ENGINEERING LIMITED was registered 49 years ago.(SIC: 22290)

Status

active

Active since 49 years ago

Company No

01256242

LTD Company

Age

49 Years

Incorporated 28 April 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

C/O Morgan Grp Llandybie Ammanford Carmarthenshire SA18 3GY
From: 16 September 2013To: 9 January 2023
, C/O Morgan Grp, Llandybie, Ammanford, Carmarthenshire, SA18 3JG
From: 20 July 2010To: 16 September 2013
, 1 Picton Lane, Swansea, SA1 4AF, Wales
From: 11 February 2010To: 20 July 2010
, 2nd Floor 64-65 the Kingsway, Swansea, SA1 5HW
From: 28 April 1976To: 11 February 2010
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Apr 22
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Aug 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Loan Secured
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRANCH, Alexander Dewi

Active
Castle Court, Swansea Enterprise ParkSA7 9LA
Born April 1991
Director
Appointed 31 Oct 2025

INGRAM-JONES, Martyn Wyn

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963
Director
Appointed 24 Jun 2010

THOMAS, Andrew

Active
Ground Floor, SwanseaSA7 9LA
Born March 1970
Director
Appointed 01 Dec 2025

BENNETT, Alan

Resigned
The Oaks Church Road, LlanelliSA14 7NF
Secretary
Appointed N/A
Resigned 03 Jan 2008

EVANS, Glynn David

Resigned
73 Higher Lane, SwanseaSA3 4PD
Born March 1935
Director
Appointed N/A
Resigned 24 Jun 2010

GAME, Dennis Michael

Resigned
Old Hunt Kennel, Llandybie
Born June 1949
Director
Appointed N/A
Resigned 24 Jun 2010

JENKINS, Alan Llewellyn

Resigned
Natyffin Road South, LlansamletSA7 9RG
Born February 1968
Director
Appointed 01 Jul 2013
Resigned 01 Feb 2023

MORRIS, David William

Resigned
Nantyffin Road South, LlansamletSA7 9RG
Born September 1971
Director
Appointed 01 Jul 2013
Resigned 01 May 2018

OATES, Sarah Louise

Resigned
Cardigan House, Swansea Enterprise ParkSA7 9LA
Born January 1968
Director
Appointed 01 Feb 2023
Resigned 20 Aug 2024

RUSSELL, James Hamilton

Resigned
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born January 1967
Director
Appointed 01 Apr 2022
Resigned 07 Nov 2025

WATKINS, Ceirwyn

Resigned
8 Heol Y Gwaidd, SwanseaSA9 1PQ
Born March 1962
Director
Appointed 01 Jul 2000
Resigned 20 Oct 2008

Persons with significant control

3

2 Active
1 Ceased

Ms Susan Jayne Paton

Ceased
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Martyn Wyn Ingram-Jones

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ground Floor, Cardigan House, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
21 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
6 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
10 February 2011
MG04MG04
Legacy
10 February 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Miscellaneous
12 July 2010
MISCMISC
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
11 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Legacy
19 February 2008
169169
Resolution
24 January 2008
RESOLUTIONSResolutions
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
30 April 1991
288288
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
20 April 1990
363363
Legacy
13 March 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Memorandum Articles
14 February 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
9 February 1990
MAMA
Legacy
1 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts