Background WavePink WaveYellow Wave

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669) is an active UK company. incorporated on 26 August 1981. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED has been registered for 44 years. Current directors include JONES, Steve, WHITCOMB, Hugh Mark.

Company Number
01582669
Status
active
Type
ltd
Incorporated
26 August 1981
Age
44 years
Address
Swansea West Business Park Queensway, Swansea, SA5 4DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
JONES, Steve, WHITCOMB, Hugh Mark
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED is an active company incorporated on 26 August 1981 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED was registered 44 years ago.(SIC: 33190)

Status

active

Active since 44 years ago

Company No

01582669

LTD Company

Age

44 Years

Incorporated 26 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

METALOCK (VALVE SERVICES) LIMITED
From: 4 November 1988To: 15 February 1989
SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED
From: 31 December 1981To: 4 November 1988
KEELRIGHT LIMITED
From: 26 August 1981To: 31 December 1981
Contact
Address

Swansea West Business Park Queensway Fforestfach Swansea, SA5 4DH,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 9 May 2017To: 1 February 2021
, Queensway, Swansea West Industrial Park, Fforestfach, Swansea West Glamorgan, SA5 4DH
From: 26 August 1981To: 9 May 2017
Timeline

23 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Jan 12
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Loan Secured
Feb 18
Loan Cleared
Sept 23
Director Left
Nov 24
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOCKHART-ROSS, Inca

Active
Queensway, SwanseaSA5 4DH
Secretary
Appointed 01 Mar 2022

JONES, Steve

Active
Queensway, SwanseaSA5 4DH
Born September 1977
Director
Appointed 17 Oct 2017

WHITCOMB, Hugh Mark

Active
Queensway, SwanseaSA5 4DH
Born November 1961
Director
Appointed 07 Feb 2017

EVANS, Ivor Phillip

Resigned
17 Kestrel Close, NeathSA10 8DX
Secretary
Appointed N/A
Resigned 07 Feb 2017

EVANS, Annette Marie

Resigned
Castle Road, WellingboroughNN8 1LL
Born July 1957
Director
Appointed 27 Aug 2015
Resigned 07 Feb 2017

EVANS, Ivor Phillip

Resigned
17 Kestrel Close, NeathSA10 8DX
Born May 1950
Director
Appointed 11 May 1999
Resigned 07 Feb 2017

HAIR, Timothy Melville

Resigned
Queensway, SwanseaSA5 4DH
Born May 1960
Director
Appointed 07 Feb 2017
Resigned 25 Nov 2024

HUGHES, Alfred Kenneth

Resigned
36 Hamilton Avenue, BirminghamB17 8AJ
Born August 1923
Director
Appointed N/A
Resigned 08 Sept 2011

LEACH, Ralph Donald

Resigned
60 Parc Avenue, SwanseaSA6 8HX
Born March 1940
Director
Appointed N/A
Resigned 07 Oct 2003

POWELL, William Ramsay

Resigned
90 Dinas Baglan Road, Port TalbotSA12 8AF
Born October 1950
Director
Appointed N/A
Resigned 24 Oct 2014

QUINN, Stephen Anthony

Resigned
3 Rushwind Mews, SwanseaSA3 5RN
Born November 1957
Director
Appointed N/A
Resigned 23 Sept 2016

SZYNAKA, Suzanne Catherine

Resigned
Beech Croft Road, OxfordOX2 7AZ
Born November 1960
Director
Appointed 27 Aug 2015
Resigned 07 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Lye By-Pass, StourbridgeDY9 8JD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
14 September 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 1998
AUDAUD
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363aAnnual Return
Legacy
3 October 1991
363aAnnual Return
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
30 September 1991
288288
Memorandum Articles
13 August 1991
MEM/ARTSMEM/ARTS
Legacy
13 August 1991
88(2)R88(2)R
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
9 January 1990
225(1)225(1)
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
12 May 1989
AC05AC05
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1988
PUC 2PUC 2
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
30 September 1988
403aParticulars of Charge Subject to s859A
Legacy
30 September 1988
403aParticulars of Charge Subject to s859A
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
23 January 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Legacy
24 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Legacy
22 October 1986
403aParticulars of Charge Subject to s859A
Legacy
26 July 1986
GAZ(U)GAZ(U)
Resolution
24 June 1986
RESOLUTIONSResolutions
Incorporation Company
26 August 1981
NEWINCIncorporation
Miscellaneous
26 August 1981
MISCMISC