Warning: file_put_contents(c/f37b1f6163dc3055452d5f05c68b90d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Western Power & Lighting Limited, NP7 5PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTERN POWER & LIGHTING LIMITED

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

This company is commonly known as Western Power & Lighting Limited. The company was founded 10 years ago and was given the registration number 09056035. The firm's registered office is in ABERGAVENNY. You can find them at 1 Horsingtons Yard, Lion Street, Abergavenny, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WESTERN POWER & LIGHTING LIMITED
Company Number:09056035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:1 Horsingtons Yard, Lion Street, Abergavenny, Wales, NP7 5PN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Horsingtons Yard, Lion Street, Abergavenny, Wales, NP7 5PN

Director14 April 2015Active
23, Museum Court, Griffithstown, Pontypool, Wales, NP4 5GZ

Director27 May 2014Active
23, Museum Court, Griffithstown, Pontypool, United Kingdom, NP4 5GZ

Director14 April 2015Active

People with Significant Control

Mr Gareth Barnes
Notified on:26 May 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Grange Road, Industrial Estate, Cwmbran, United Kingdom, NP44 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Jeffries
Notified on:26 May 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Wales
Address:1, Horsingtons Yard, Abergavenny, Wales, NP7 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

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

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Officers

Change person director company with change date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Address

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

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.