This company is commonly known as Wems Energy Centre Limited. The company was founded 27 years ago and was given the registration number 03296399. The firm's registered office is in STOCKPORT. You can find them at The Mission, Wellington Street, Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WEMS ENERGY CENTRE LIMITED |
---|---|---|
Company Number | : | 03296399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY | Director | 13 February 2020 | Active |
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY | Director | 13 February 2020 | Active |
23 Bonington Rise, Marple Bridge, Stockport, SK6 5DW | Secretary | 24 December 1996 | Active |
86 Hazelwood Road, Hazel Grove, Stockport, SK7 4NA | Secretary | 31 December 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 December 1996 | Active |
123, Deansgate, Manchester, M3 2BU | Corporate Secretary | 11 November 2009 | Active |
The Mission, Wellington Street, Stockport, SK1 3AH | Director | 21 May 2014 | Active |
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH | Director | 24 December 1996 | Active |
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH | Director | 24 December 1996 | Active |
7 The Ridings, Maidenhead, SL6 4LU | Director | 21 November 1997 | Active |
Stede Court, Stede Hill, Harrietsham, Maidstone, ME17 1NR | Director | 21 November 1997 | Active |
Leigh House, 37 Leigh Road Hale, Altrincham, WA15 9BJ | Director | 19 October 2000 | Active |
The Mission, Wellington Street, Stockport, SK1 3AH | Director | 08 April 2016 | Active |
The Mission, Wellington Street, Stockport, SK1 3AH | Director | 29 March 2017 | Active |
Aimteq Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.