UKBizDB.co.uk

WELSH POWER GROUP LIMITED

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

This company is commonly known as Welsh Power Group Limited. The company was founded 18 years ago and was given the registration number 05766467. The firm's registered office is in CARDIFF. You can find them at Fourth Floor, 2 Kingsway, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WELSH POWER GROUP LIMITED
Company Number:05766467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Secretary04 August 2011Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director05 December 2022Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director22 October 2008Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director01 July 2023Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director04 August 2011Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director04 August 2011Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director04 June 2018Active
Ground Floor Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

Secretary29 May 2008Active
34 Eton Court, Eton Avenue, London, NW3 3HJ

Secretary25 March 2011Active
Ty'N Y Berllan, Rudry, Caerphilly, CF83 3DF

Secretary21 April 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary03 April 2006Active
137 Abbots Gardens, London, N2 0JJ

Director21 April 2006Active
First Floor Flat, 141 Lee Park Blackheath, London, SE3 9HE

Director25 April 2006Active
47, Blenheim Crescent, London, W11 2EF

Director25 April 2008Active
82 Hambalt Road, London, SW4 9EJ

Director19 October 2006Active
38 Bridge End, Warwick, CV34 6PB

Director21 April 2006Active
1 Zetland House, Marloes Road, London, W8 5LB

Director25 April 2006Active
Summerfield, Rendcomb, Cirencester, GL7 7HB

Director25 April 2006Active
2, Walton Place, London, SW3 1RH

Director25 April 2008Active
First Floor, 18 Park Place, Cardiff, CF10 3DQ

Director21 April 2006Active
Berwick House, Shoreham Road, Otford, TN14 5RN

Director20 November 2008Active
4 Farnham Heights, The Mount, Guildford, GU1 4XE

Director25 April 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director03 April 2006Active

People with Significant Control

Carron Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-04-03Capital

Legacy.

Download
2018-04-03Capital

Capital statement capital company with date currency figure.

Download
2018-04-03Insolvency

Legacy.

Download
2018-04-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.