UKBizDB.co.uk

ENERGY COAST WEST CUMBRIA LIMITED

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

This company is commonly known as Energy Coast West Cumbria Limited. The company was founded 36 years ago and was given the registration number 02234442. The firm's registered office is in PARK MOOR ROW. You can find them at Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENERGY COAST WEST CUMBRIA LIMITED
Company Number:02234442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria, CA24 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Secretary27 January 2021Active
Queen's Barn, Welton, Carlisle, United Kingdom, CA5 7HG

Director21 April 2011Active
Ingwell Hall, Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park,, Whitehaven, United Kingdom, CA24 3JZ

Director02 December 2017Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Director23 February 2018Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Director01 December 2022Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Director01 February 2016Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Director17 November 2023Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Secretary16 April 2012Active
Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park, Moor Row, Whitehaven, United Kingdom, CA24 3JZ

Secretary13 December 2017Active
16 Ashworth Park, Knutsford, WA16 9DE

Secretary-Active
Hazelslack, Manor Brow, Keswick, CA12 4AW

Secretary25 March 1998Active
28 Lincoln Close, Woolston, Warrington, WA1 4LU

Secretary31 August 1993Active
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ

Secretary18 July 2013Active
30 Windrigg Close, Egremont, CA22 2EE

Secretary30 September 1993Active
Baines Wilson Llp, 2 Merchants Drive, Carlisle, United Kingdom, CA3 0JW

Secretary15 June 2016Active
6 Broom Bank, The Highlands, Whitehaven, CA28 6SB

Director24 June 2003Active
29 Loop Road South, Whitehaven, CA28 7TW

Director-Active
29 Doeford Close, Culcheth, Warrington, WA3 4DL

Director-Active
Sunnyside House 98 Kirkham Road, Freckleton, Preston, PR4 1HT

Director-Active
2 Gingells Farm Road, Reading, RG10 9DJ

Director25 June 2008Active
12 Main Street, Dearham, Maryport, CA15 7HP

Director28 June 1993Active
Nuclear Decommissioning Authority, Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director21 April 2011Active
Ruddfalls, Tweed Mill Lane, Cockermouth, CA13 9DE

Director25 June 2008Active
Ruddfalls, Tweed Mill Lane, Cockermouth, CA13 9DE

Director03 December 1996Active
Holly Lodge, Arkleby, Wigton, CA7 2BT

Director15 March 2006Active
1 Ruskin Close, High Harrington, Workington, CA14 4LP

Director28 June 1993Active
39 Trinity Drive, Northside, Workington, CA14 1AX

Director04 June 1996Active
19, Bank Road, Workington, United Kingdom, CA14 3YN

Director09 June 2011Active
Watermead, Lakes Lane, Witley, GU8 5LQ

Director28 June 1993Active
Lady Park Farm Cottage Lady Park, Gateshead, NE11 0HD

Director12 December 2007Active
56 The Parklands, Cockermouth, CA13 0WW

Director24 June 2004Active
High Dyke, Cockermouth, CA13 0RA

Director13 June 2005Active
10, Fern Bank, Cockermouth, CA13 0DF

Director10 January 2017Active
Arundel, Cavendish Terrace, Stanwix, Carlisle, CA23 9ND

Director06 March 2009Active
34 Derwent Mill, Cockermouth, CA13 0HG

Director20 June 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Auditors

Auditors resignation company.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.