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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Secretary | 27 January 2021 | Active |
Queen's Barn, Welton, Carlisle, United Kingdom, CA5 7HG | Director | 21 April 2011 | Active |
Ingwell Hall, Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park,, Whitehaven, United Kingdom, CA24 3JZ | Director | 02 December 2017 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Director | 23 February 2018 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Director | 01 December 2022 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Director | 01 February 2016 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Director | 17 November 2023 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Secretary | 16 April 2012 | Active |
Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park, Moor Row, Whitehaven, United Kingdom, CA24 3JZ | Secretary | 13 December 2017 | Active |
16 Ashworth Park, Knutsford, WA16 9DE | Secretary | - | Active |
Hazelslack, Manor Brow, Keswick, CA12 4AW | Secretary | 25 March 1998 | Active |
28 Lincoln Close, Woolston, Warrington, WA1 4LU | Secretary | 31 August 1993 | Active |
Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, CA24 3JZ | Secretary | 18 July 2013 | Active |
30 Windrigg Close, Egremont, CA22 2EE | Secretary | 30 September 1993 | Active |
Baines Wilson Llp, 2 Merchants Drive, Carlisle, United Kingdom, CA3 0JW | Secretary | 15 June 2016 | Active |
6 Broom Bank, The Highlands, Whitehaven, CA28 6SB | Director | 24 June 2003 | Active |
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 | Director | 25 June 2008 | Active |
12 Main Street, Dearham, Maryport, CA15 7HP | Director | 28 June 1993 | Active |
Nuclear Decommissioning Authority, Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU | Director | 21 April 2011 | Active |
Ruddfalls, Tweed Mill Lane, Cockermouth, CA13 9DE | Director | 25 June 2008 | Active |
Ruddfalls, Tweed Mill Lane, Cockermouth, CA13 9DE | Director | 03 December 1996 | Active |
Holly Lodge, Arkleby, Wigton, CA7 2BT | Director | 15 March 2006 | Active |
1 Ruskin Close, High Harrington, Workington, CA14 4LP | Director | 28 June 1993 | Active |
39 Trinity Drive, Northside, Workington, CA14 1AX | Director | 04 June 1996 | Active |
19, Bank Road, Workington, United Kingdom, CA14 3YN | Director | 09 June 2011 | Active |
Watermead, Lakes Lane, Witley, GU8 5LQ | Director | 28 June 1993 | Active |
Lady Park Farm Cottage Lady Park, Gateshead, NE11 0HD | Director | 12 December 2007 | Active |
56 The Parklands, Cockermouth, CA13 0WW | Director | 24 June 2004 | Active |
High Dyke, Cockermouth, CA13 0RA | Director | 13 June 2005 | Active |
10, Fern Bank, Cockermouth, CA13 0DF | Director | 10 January 2017 | Active |
Arundel, Cavendish Terrace, Stanwix, Carlisle, CA23 9ND | Director | 06 March 2009 | Active |
34 Derwent Mill, Cockermouth, CA13 0HG | Director | 20 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Auditors | Auditors resignation company. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.