UKBizDB.co.uk

WINGNUT UTILITIES LIMITED

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

This company is commonly known as Wingnut Utilities Limited. The company was founded 26 years ago and was given the registration number 03368473. The firm's registered office is in PRESTON. You can find them at 4 Nile Close Nelson Court Business Centre, Riversway, Preston, Lancashire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WINGNUT UTILITIES LIMITED
Company Number:03368473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 71200 - Technical testing and analysis
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Nile Close Nelson Court Business Centre, Riversway, Preston, Lancashire, PR2 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director09 May 1997Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director27 March 2017Active
250 Aqueduct Street, Preston, PR1 7JP

Secretary26 September 2001Active
57 Howick Park Drive, Penwortham, Preston, PR1 0LU

Secretary01 October 1997Active
94, Fossdale Moss, Leyland, England, PR26 7AT

Secretary27 March 2017Active
94 Fossdale Moss, Leyland, PR26 7AT

Secretary20 May 2003Active
14 Whitebeam Close, Penwortham, Preston, PR1 0SE

Secretary09 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 1997Active
35 Woodley Avenue, Thornton Cleveleys, FY5 4EJ

Director26 September 2001Active
Temple Hill, Waterbeck, Lockerbie, DG11 3EY

Director01 June 2007Active

People with Significant Control

Mr Celestino Marenghi
Notified on:16 November 2022
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Robertson
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:4 Nile Close, Nelson Court Business Centre, Preston, PR2 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lambert
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Capital

Capital name of class of shares.

Download
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-03-23Capital

Capital return purchase own shares.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-16Capital

Capital cancellation shares.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person secretary company with change date.

Download
2021-09-20Address

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

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.