This company is commonly known as Cwe Wuk Limited. The company was founded 13 years ago and was given the registration number 07626749. 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.
Name | : | CWE WUK LIMITED |
---|---|---|
Company Number | : | 07626749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 20 March 2023 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 25 June 2019 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 20 March 2023 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ | Director | 25 June 2019 | Active |
44, Manderville Street, Riccarton, Christchurch, New Zealand, 8011 | Director | 24 October 2012 | Active |
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG | Director | 29 January 2018 | Active |
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG | Director | 09 May 2011 | Active |
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG | Director | 09 May 2011 | Active |
C/O Windflow Technology Ltd, PO BOX 42 125, Christchurch, New Zealand, 8149 | Director | 12 December 2012 | Active |
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 | : |
|
Constantine Wind Energy Limited | ||
Notified on | : | 25 June 2019 |
---|---|---|
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 | : |
|
Mr David Walter Iles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 80, Stuyvesant Avenue, New York, 10580, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-20 | Capital | Legacy. | Download |
2022-05-20 | Insolvency | Legacy. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Capital | Capital allotment shares. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-12-21 | Capital | Legacy. | Download |
2020-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-21 | Insolvency | Legacy. | Download |
2020-12-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.