UKBizDB.co.uk

WG ENERGY LIMITED

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

This company is commonly known as Wg Energy Limited. The company was founded 5 years ago and was given the registration number 11823085. The firm's registered office is in SEAHAM. You can find them at Unit 7 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WG ENERGY LIMITED
Company Number:11823085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 7 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England, SR7 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sandmere Road, Sandmere Road, Leechmere Industrial Estate, Sunderland, England, SR2 9TP

Director12 February 2019Active
Unit 3, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, United Kingdom, SR7 0PY

Director12 February 2019Active
Unit 7, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England, SR7 0PY

Director12 February 2019Active
21, Deleval Crescent, Shiremoor, Newcastle Upon Tyne, England, NE27 0FA

Director14 January 2021Active

People with Significant Control

Mr Clayton Scott
Notified on:14 January 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:21, Deleval Crescent, Newcastle Upon Tyne, England, NE27 0FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Mcnicoll
Notified on:12 February 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 7, Hall Dene Way, Seaham, England, SR7 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Anthony Donoghue
Notified on:12 February 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Hall Dene Way, Seaham, United Kingdom, SR7 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Lee Gough
Notified on:12 February 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:19 Sandmere Road, Sandmere Road, Sunderland, England, SR2 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Address

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

Download
2021-02-01Address

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

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Address

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

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.