UKBizDB.co.uk

WHITETOWER ENERGY LIMITED

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

This company is commonly known as Whitetower Energy Limited. The company was founded 26 years ago and was given the registration number 03479694. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WHITETOWER ENERGY LIMITED
Company Number:03479694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary22 April 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director15 April 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director03 June 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director03 June 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director03 June 2019Active
3 Seymour Drive, Bromley, BR2 8RE

Secretary01 April 2004Active
Flat 3 Craven Court, 29-31 Craven Road, London, W2 3BX

Secretary26 October 2007Active
14 Harewood Road, Allestree, Derby, DE22 2JN

Secretary07 February 2002Active
Lillesden Frith, The Moor, Hawkhurst, TN18 4QS

Secretary08 December 1997Active
Moor Lane, Derby, DE24 8BJ

Secretary10 October 2007Active
Old School House, Cubley, Ashbourne, DE6 2EY

Secretary05 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 December 1997Active
29 Newton Willows, Groombridge, TN3 9RF

Director08 December 1997Active
72 Carlton Hill, London, NW8 0ET

Director06 February 2002Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director03 June 2019Active
Moor Lane, Derby, DE24 8BJ

Director01 January 2010Active
6, Rosette Court, Oakwood, Derby, United Kingdom, DE21 2XL

Director28 February 2019Active
45 Boscobel Place, London, SW1W 9PE

Director08 December 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 December 1997Active
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director23 June 2014Active
Marrowells Lodge, 35 Oatlands Chase, Weybridge, KT13 9RP

Director29 January 2003Active
Moor Lane, Derby, DE24 8BJ

Director28 February 2019Active
25 Oxshott Way, Cobham, KT11 2RU

Director08 December 1997Active
11 Canaway Walk, Rugeley, WS15 2XU

Director15 December 2004Active
PO BOX 31, Moor Lane, Derby, England, DE24 8BJ

Director13 December 2007Active

People with Significant Control

Whitetower Holdings Uk Limited
Notified on:06 July 2019
Status:Active
Country of residence:England
Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rolls-Royce Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:62, Buckingham Gate, London, United Kingdom, SW1E 6AT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-08-12Officers

Appoint corporate secretary company with name date.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-04-18Address

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

Download
2019-04-16Resolution

Resolution.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.