Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valen Power Engineering Ltd
Valen Power Engineering Ltd is an active company incorporated on 23 February 2023 with the registered office located in Manchester, Greater Manchester. Valen Power Engineering Ltd was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14685872
Private limited company
Age
2 years 11 months
Incorporated
23 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 December 2025
(1 month ago)
Next confirmation dated
14 December 2026
Due by
28 December 2026
(10 months remaining)
Last change occurred
21 days ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about Valen Power Engineering Ltd
Contact
Update Details
Address
Unit 2 Mandale Business Park
Middleton
M24 1SW
England
Address changed on
12 Jan 2026
(1 month ago)
Previous address was
53 King Street Manchester M2 4LQ England
Companies in M24 1SW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Jackson Joseph Forshaw
Director • PSC • British • Lives in England • Born in Nov 1990
Jamie Simmons
Director • PSC • British • Lives in England • Born in Jun 1988
Jonathan McCreavey
Director • British • Lives in England • Born in Sep 1988
Chantell Forshaw
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JRM Power Services Limited
Jamie Simmons is a mutual person.
Active
Nexum Power Ltd
Jamie Simmons is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£146.94K
Increased by £146.94K (%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£565.77K
Increased by £209.83K (+59%)
Total Liabilities
-£279K
Increased by £58.75K (+27%)
Net Assets
£286.77K
Increased by £151.09K (+111%)
Debt Ratio (%)
49%
Decreased by 12.57% (-20%)
See 10 Year Full Financials
Latest Activity
Mr Jonathan Mccreavey Appointed
21 Days Ago on 21 Jan 2026
Confirmation Submitted
21 Days Ago on 21 Jan 2026
Inspection Address Changed
1 Month Ago on 12 Jan 2026
Registered Address Changed
1 Month Ago on 10 Jan 2026
Craig Kilkenny Resigned
3 Months Ago on 1 Nov 2025
Full Accounts Submitted
9 Months Ago on 3 May 2025
Mr Craig Killkenny Details Changed
1 Year 1 Month Ago on 14 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 14 Dec 2024
Mrs Chantell Forshaw Appointed
1 Year 2 Months Ago on 12 Dec 2024
Get Alerts
Get Credit Report
Discover Valen Power Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Jonathan Mccreavey as a director on 21 January 2026
Submitted on 23 Jan 2026
Confirmation statement made on 14 December 2025 with updates
Submitted on 21 Jan 2026
Register inspection address has been changed from 53 King Street Manchester M2 4LQ England to Unit 2 Mandale Business Park Middleton M24 1SW
Submitted on 12 Jan 2026
Registered office address changed from 53 King Street Manchester M2 4LQ England to Unit 2 Mandale Business Park Middleton M24 1SW on 10 January 2026
Submitted on 10 Jan 2026
Termination of appointment of Craig Kilkenny as a director on 1 November 2025
Submitted on 8 Nov 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 3 May 2025
Director's details changed for Mr Craig Killkenny on 14 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 14 December 2024 with updates
Submitted on 14 Dec 2024
Appointment of Mrs Chantell Forshaw as a secretary on 12 December 2024
Submitted on 14 Dec 2024
Register inspection address has been changed to 53 King Street Manchester M2 4LQ
Submitted on 14 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs