UKBizDB.co.uk

WEDNESBURY POWER LTD

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

This company is commonly known as Wednesbury Power Ltd. The company was founded 9 years ago and was given the registration number 09120513. The firm's registered office is in LONDON. You can find them at 5th Floor, 53-54, Grosvenor Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WEDNESBURY POWER LTD
Company Number:09120513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, 53-54, Grosvenor Street, London, England, W1K 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary31 January 2023Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director05 October 2017Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director05 October 2017Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary05 October 2017Active
53, Davies Street, London, England, W1K 5JH

Director07 September 2015Active
53, Davies Street, London, England, W1K 5JH

Director07 September 2015Active
13, Coombe Rise, Kingston Upon Thames, United Kingdom, KT2 7EX

Director26 March 2015Active
13, 13 Coombe Rise, Kingston Upon Thames, England, KT2 7EX

Director08 July 2014Active
Stratton House, Main Road, Nutbourne, Chichester, United Kingdom, PO18 8RL

Director26 March 2015Active
Stratton House, Main Road, Nutbourne, Chichester, England, PO18 8RL

Director08 July 2014Active
53, Davies Street, London, England, W1K 5JH

Director07 September 2015Active
Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director16 March 2015Active

People with Significant Control

Reserve Power Holdings Limited
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:53, Davies Street, London, England, W1K 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eider Reserve Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, St. Paul's Churchyard, London, England, EC4M 8AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-30Accounts

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

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

Download

Copyright © 2024. All rights reserved.