UKBizDB.co.uk

WEMS ENERGY CENTRE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY

Director13 February 2020Active
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY

Director13 February 2020Active
23 Bonington Rise, Marple Bridge, Stockport, SK6 5DW

Secretary24 December 1996Active
86 Hazelwood Road, Hazel Grove, Stockport, SK7 4NA

Secretary31 December 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 December 1996Active
123, Deansgate, Manchester, M3 2BU

Corporate Secretary11 November 2009Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director21 May 2014Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director24 December 1996Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director24 December 1996Active
7 The Ridings, Maidenhead, SL6 4LU

Director21 November 1997Active
Stede Court, Stede Hill, Harrietsham, Maidstone, ME17 1NR

Director21 November 1997Active
Leigh House, 37 Leigh Road Hale, Altrincham, WA15 9BJ

Director19 October 2000Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director08 April 2016Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director29 March 2017Active

People with Significant Control

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:
  • 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 (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
2024-01-13Accounts

Accounts with accounts type dormant.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.