Warning: file_put_contents(c/abd229c8298e0963f8dbede0e751d2b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wake Power Distribution Ltd, WS11 7FU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAKE POWER DISTRIBUTION LTD

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

This company is commonly known as Wake Power Distribution Ltd. The company was founded 5 years ago and was given the registration number 11463510. The firm's registered office is in CANNOCK. You can find them at Ide Systems, Unit 3, Hyssop Close, Cannock, Staffordshire. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:WAKE POWER DISTRIBUTION LTD
Company Number:11463510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Ide Systems, Unit 3, Hyssop Close, Cannock, Staffordshire, United Kingdom, WS11 7FU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU

Director03 September 2021Active
Sdiptech Ab, Nybrogatan 39, Stockholm, Sweden, 114 39

Director03 September 2021Active
Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU

Director03 September 2021Active
Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU

Director13 July 2018Active
Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU

Director13 July 2018Active
Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU

Director10 June 2019Active

People with Significant Control

Sdip Holdings Uk Limited
Notified on:03 September 2021
Status:Active
Country of residence:England
Address:44, The Pantiles, Tunbridge Wells, England, TN2 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Warne
Notified on:15 May 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Andrew Woodhead
Notified on:13 July 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-18Capital

Capital name of class of shares.

Download
2022-05-18Capital

Capital variation of rights attached to shares.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Capital

Capital return purchase own shares.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-09Capital

Capital cancellation shares.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.