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.
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 | : |
|
Registered Address | : | Railway House, Bruton Way, Gloucester, England, GL1 1DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 31 March 2023 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 March 2023 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 03 October 2023 | Active |
9, Damery Court, Bramhall, Stockport, United Kingdom, SK7 2JY | Director | 09 January 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 March 2023 | Active |
309, Bramhall Lane South, Bramhall, Stockport, United Kingdom, SK7 3DW | Director | 09 January 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 23 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Appoint person secretary company with name date. | Download |
2024-05-07 | Officers | Termination secretary company with name termination date. | Download |
2024-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-06 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Second filing of director appointment with name. | Download |
2023-05-22 | Accounts | Change account reference date company current shortened. | Download |
2023-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.