UKBizDB.co.uk

WESTERN AREA HEAT COMPANY LIMITED

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

This company is commonly known as Western Area Heat Company Limited. The company was founded 10 years ago and was given the registration number 08733603. The firm's registered office is in NEWBURY. You can find them at The Racecourse, Newbury Racecourse, Newbury, Berkshire. This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:WESTERN AREA HEAT COMPANY LIMITED
Company Number:08733603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:The Racecourse, Newbury Racecourse, Newbury, Berkshire, England, RG14 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ

Director14 April 2020Active
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ

Secretary14 April 2020Active
10, The Dell, Kingsclere, Newbury, United Kingdom, RG20 5NL

Director15 October 2013Active
7, Davidge Place, Knotty Green, Beaconsfield, United Kingdom, HP9 2SR

Director15 October 2013Active
17, Teasel Way, Carterton, United Kingdom, OX18 1JB

Director15 October 2013Active
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ

Director14 April 2020Active
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ

Director16 November 2016Active
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ

Director16 November 2016Active

People with Significant Control

Mr Mark Leigh
Notified on:14 April 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ
Nature of control:
  • Significant influence or control
Mr Julian Mark Thick
Notified on:16 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ
Nature of control:
  • Significant influence or control
Ms Claire Emma Spencer
Notified on:16 November 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ
Nature of control:
  • Significant influence or control
Gary Martin Ennis
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Country of residence:England
Address:7 Davidge Place, Knotty Green, Beaconsfield, England, HP9 2SR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Andrij Joseph Iwasiuk
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:17 Teasel Way, Carterton, England, OX18 1JB
Nature of control:
  • Right to appoint and remove directors
Paul Derek Crispin
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:10 The Dell, Kingsclere, Newbury, England, RG20 5NL
Nature of control:
  • 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
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person secretary company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.