Background WavePink WaveYellow Wave

PRV ENGINEERING LIMITED (02075421)

PRV ENGINEERING LIMITED (02075421) is an active UK company. incorporated on 19 November 1986. with registered office in Pontypool. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). PRV ENGINEERING LIMITED has been registered for 39 years. Current directors include BENNETTS, Aaron, CHAPMAN, Matthew, DAY, Christopher and 4 others.

Company Number
02075421
Status
active
Type
ltd
Incorporated
19 November 1986
Age
39 years
Address
Pegasus House, Pontypool, NP4 0TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BENNETTS, Aaron, CHAPMAN, Matthew, DAY, Christopher, JONES, Simon Keith, MILLWARD, Phillip Robert, OLERENSHAW, Mark Anthony, WILLIAMS, Lee Anthony
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRV ENGINEERING LIMITED

PRV ENGINEERING LIMITED is an active company incorporated on 19 November 1986 with the registered office located in Pontypool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). PRV ENGINEERING LIMITED was registered 39 years ago.(SIC: 25620)

Status

active

Active since 39 years ago

Company No

02075421

LTD Company

Age

39 Years

Incorporated 19 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

VANN STEEL SERVICES LIMITED
From: 19 November 1986To: 30 August 1994
Contact
Address

Pegasus House Polo Grounds, New Inn Pontypool, NP4 0TW,

Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Jan 10
Director Joined
Mar 11
Loan Cleared
Oct 14
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Director Joined
Dec 16
Director Joined
Sept 20
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 24
Owner Exit
Jun 25
Director Joined
Jul 25
Loan Secured
Jul 25
Share Issue
Jul 25
Owner Exit
Jul 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BENNETTS, Aaron

Active
Trem Y Castell, CaerphillyCF83 1TH
Born May 1968
Director
Appointed 07 Sept 2020

CHAPMAN, Matthew

Active
Polo Grounds, PontypoolNP4 0TW
Born August 1966
Director
Appointed 13 Mar 2023

DAY, Christopher

Active
Pegasus House, PontypoolNP4 0TW
Born October 1961
Director
Appointed 01 Jan 2009

JONES, Simon Keith

Active
Pegasus House, PontypoolNP4 0TW
Born April 1967
Director
Appointed 01 Jan 2000

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 09 Jul 2025

OLERENSHAW, Mark Anthony

Active
Pegasus House, PontypoolNP4 0TW
Born February 1965
Director
Appointed 01 Mar 2011

WILLIAMS, Lee Anthony

Active
Pegasus House, PontypoolNP4 0TW
Born July 1955
Director
Appointed 01 Jan 2010

FLOOK, Gaynor Pauline

Resigned
Pegasus House, PontypoolNP4 0TW
Secretary
Appointed 01 Jan 2007
Resigned 13 Mar 2023

JONES, Christina

Resigned
Polo Grounds, PontypoolNP4 0TW
Secretary
Appointed 29 Oct 2016
Resigned 08 Jul 2025

VANN, Sylvia Ann

Resigned
Long Spinney Lisvane Road, CardiffCF14 0SG
Secretary
Appointed N/A
Resigned 31 Dec 2006

COX, Alun

Resigned
Pegasus House, PontypoolNP4 0TW
Born September 1971
Director
Appointed 01 Dec 2016
Resigned 03 Oct 2022

FLOOK, Gaynor Pauline

Resigned
Pegasus House, PontypoolNP4 0TW
Born February 1953
Director
Appointed 01 Aug 2008
Resigned 13 Mar 2023

FLOOK, Gaynor Pauline

Resigned
6 Ton Road, CwmbranNP44 7LF
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 04 Apr 2008

VANN, Phillip Richard James

Resigned
Flat 3 Cefn Mably House, CardiffCF3 6AA
Born October 1943
Director
Appointed N/A
Resigned 04 Apr 2008

VANN, Sylvia Ann

Resigned
Flat 3 Cefn Mably House, CardiffCF3 6AA
Born February 1945
Director
Appointed N/A
Resigned 04 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2025
Polo Grounds, PontypoolNP4 0TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2025

Mr Simon Keith Jones

Ceased
Pegasus House, PontypoolNP4 0TW
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Capital Alter Shares Subdivision
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
1 April 2004
403aParticulars of Charge Subject to s859A
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
20 February 1995
287Change of Registered Office
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Auditors Resignation Company
10 February 1993
AUDAUD
Legacy
14 January 1993
363x363x
Accounts With Accounts Type Dormant
23 July 1992
AAAnnual Accounts
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
26 March 1992
363x363x
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Resolution
28 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
16 June 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
19 November 1986
CERTINCCertificate of Incorporation
Legacy
19 November 1986
288288
Incorporation Company
19 November 1986
NEWINCIncorporation