This company is commonly known as Wilcam Generation Limited. The company was founded 6 years ago and was given the registration number 10835420. The firm's registered office is in PRESTON. You can find them at Preston Caravans & Motorhomes Blackpool Road, Clifton, Preston, . This company's SIC code is 35110 - Production of electricity.
Name | : | WILCAM GENERATION LIMITED |
---|---|---|
Company Number | : | 10835420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2017 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Preston Caravans & Motorhomes Blackpool Road, Clifton, Preston, United Kingdom, PR4 0XL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Caravans & Motorhomes, Blackpool Road, Clifton, Preston, United Kingdom, PR4 0XL | Director | 26 June 2017 | Active |
Preston Caravans & Motorhomes, Blackpool Road, Clifton, Preston, United Kingdom, PR4 0XL | Director | 16 March 2018 | Active |
Preston Caravans & Motorhomes, Blackpool Road, Clifton, Preston, United Kingdom, PR4 0XL | Director | 26 June 2017 | Active |
Preston Caravans & Motorhomes, Blackpool Road, Clifton, Preston, United Kingdom, PR4 0XL | Director | 26 June 2017 | Active |
Mr Anthony Glen Campbell | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Caravans & Motorhomes Blackpool, Clifton, Preston, United Kingdom, PR4 0XL |
Nature of control | : |
|
Mrs Cindy Campbell | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Caravans & Motorhomes Blackpool, Clifton, Preston, United Kingdom, PR4 0XL |
Nature of control | : |
|
Mr Anthony Glen Campbell | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Caravans & Motorhomes, Blackpool Road, Preston, United Kingdom, PR4 0XL |
Nature of control | : |
|
Mr Christopher Wild | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Caravans & Motorhomes, Blackpool Road, Preston, United Kingdom, PR4 0XL |
Nature of control | : |
|
Mr Terence Wylie | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Caravans & Motorhomes, Blackpool Road, Preston, United Kingdom, PR4 0XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Capital | Capital allotment shares. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.