UKBizDB.co.uk

WELKIN MILL POWER LIMITED

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

This company is commonly known as Welkin Mill Power Limited. The company was founded 6 years ago and was given the registration number 11140788. The firm's registered office is in GLOUCESTER. You can find them at Railway House, Bruton Way, Gloucester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WELKIN MILL POWER LIMITED
Company Number:11140788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Railway House, Bruton Way, Gloucester, England, GL1 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary31 March 2023Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 March 2023Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director03 October 2023Active
9, Damery Court, Bramhall, Stockport, United Kingdom, SK7 2JY

Director09 January 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 March 2023Active
309, Bramhall Lane South, Bramhall, Stockport, United Kingdom, SK7 3DW

Director09 January 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director23 May 2019Active

People with Significant Control

Equinor New Energy Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:1, Kingdom Street, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Noriker Power Ltd
Notified on:23 May 2019
Status:Active
Country of residence:England
Address:Unit 5b, Thorn Business Park, Hereford, England, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toqueer Mirza
Notified on:09 January 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:309, Bramhall Lane South, Stockport, United Kingdom, SK7 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Brown
Notified on:09 January 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:9, Damery Court, Stockport, United Kingdom, SK7 2JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Appoint person secretary company with name date.

Download
2024-05-07Officers

Termination secretary company with name termination date.

Download
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2024-04-06Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Second filing of director appointment with name.

Download
2023-05-22Accounts

Change account reference date company current shortened.

Download
2023-05-18Accounts

Change account reference date company previous shortened.

Download
2023-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Address

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

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Appoint corporate secretary company with name date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.