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.
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 | : |
|
Registered Address | : | The Racecourse, Newbury Racecourse, Newbury, Berkshire, England, RG14 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ | Director | 14 April 2020 | Active |
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ | Secretary | 14 April 2020 | Active |
10, The Dell, Kingsclere, Newbury, United Kingdom, RG20 5NL | Director | 15 October 2013 | Active |
7, Davidge Place, Knotty Green, Beaconsfield, United Kingdom, HP9 2SR | Director | 15 October 2013 | Active |
17, Teasel Way, Carterton, United Kingdom, OX18 1JB | Director | 15 October 2013 | Active |
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ | Director | 14 April 2020 | Active |
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ | Director | 16 November 2016 | Active |
The Racecourse, Newbury Racecourse, Newbury, England, RG14 7NZ | Director | 16 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.