UKBizDB.co.uk

CWE WTN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cwe Wtn Limited. The company was founded 9 years ago and was given the registration number 09103885. The firm's registered office is in GODALMING. You can find them at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CWE WTN LIMITED
Company Number:09103885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director16 November 2022Active
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director04 October 2017Active
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director20 March 2023Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Secretary26 June 2014Active
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director04 October 2017Active
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director07 October 2021Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director26 June 2014Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director01 March 2016Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director27 November 2014Active

People with Significant Control

Cwe B Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Constantine Wind Energy Limited
Notified on:04 October 2017
Status:Active
Country of residence:England
Address:River Court, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kinetica Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Vision House, Oak Tree Court, Mulberry Drive, Cardiff, Wales, CF23 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Capital

Capital allotment shares.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.