Background WavePink WaveYellow Wave

WSG PROVALVE LIMITED (10539031)

WSG PROVALVE LIMITED (10539031) is an active UK company. incorporated on 23 December 2016. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WSG PROVALVE LIMITED has been registered for 9 years. Current directors include BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick.

Company Number
10539031
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Unit B, Normanton, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSG PROVALVE LIMITED

WSG PROVALVE LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WSG PROVALVE LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10539031

LTD Company

Age

9 Years

Incorporated 23 December 2016

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 8 October 2025 (6 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit B Rosie Road Normanton, WF6 1ZB,

Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Jul 17
Director Left
Sept 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Jun 24
New Owner
Jul 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURRELL, Andrew

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 09 May 2023

FENOUGHTY, Daniel Michael

Active
Rosie Road, NormantonWF6 1ZB
Born June 1974
Director
Appointed 27 Feb 2023

JONES, Steven Patrick

Active
Rosie Road, NormantonWF6 1ZB
Born January 1972
Director
Appointed 27 Feb 2023

HUNTER, Paul

Resigned
King William Street, LondonEC4N 7BL
Born July 1970
Director
Appointed 23 Dec 2016
Resigned 30 Aug 2019

PRINS, Geert

Resigned
Rosie Road, NormantonWF6 1ZB
Born April 1963
Director
Appointed 23 Dec 2016
Resigned 26 Apr 2024

TURNER, Gareth Edward

Resigned
Rosie Road, NormantonWF6 1ZB
Born November 1972
Director
Appointed 23 Dec 2016
Resigned 27 Feb 2023

Persons with significant control

2

Mr Andrew Burrell

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985

Nature of Control

Significant influence or control
Notified 24 Jul 2025
Rosie Road, NormantonWF6 1ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
26 June 2023
RP04SH01RP04SH01
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
18 June 2019
AAMDAAMD
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Resolution
15 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Incorporation Company
23 December 2016
NEWINCIncorporation