UKBizDB.co.uk

GWYNT Y MOR OFTO PLC

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

This company is commonly known as Gwynt Y Mor Ofto Plc. The company was founded 10 years ago and was given the registration number 08796159. The firm's registered office is in LONDON. You can find them at 6th Floor, 350 Euston Road, London, . This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:GWYNT Y MOR OFTO PLC
Company Number:08796159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:6th Floor, 350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary03 September 2021Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 February 2024Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director17 December 2015Active
3rd Floor, South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 October 2022Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director31 January 2014Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary26 September 2018Active
6th Floor, 350 Euston Road, London, NW1 3AX

Secretary31 January 2014Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary29 September 2017Active
6th Floor, 350 Euston Road, London, NW1 3AX

Secretary19 March 2015Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary16 March 2017Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary29 November 2013Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director19 February 2021Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director31 January 2014Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director31 January 2014Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 May 2020Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director19 March 2015Active
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX

Director20 August 2015Active
6th Floor, 350 Euston Road, London, NW1 3AX

Director31 January 2014Active
One Bishops Square, London, United Kingdom, E1 6AD

Director29 November 2013Active
School House, Bitchfield, Lincolnshire, United Kingdom, NG33 4DR

Director21 December 2017Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director29 November 2013Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director29 November 2013Active

People with Significant Control

Gwynt Y Mor Ofto Holdings Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person secretary company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.