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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN | Director | 09 May 1997 | Active |
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN | Director | 27 March 2017 | Active |
250 Aqueduct Street, Preston, PR1 7JP | Secretary | 26 September 2001 | Active |
57 Howick Park Drive, Penwortham, Preston, PR1 0LU | Secretary | 01 October 1997 | Active |
94, Fossdale Moss, Leyland, England, PR26 7AT | Secretary | 27 March 2017 | Active |
94 Fossdale Moss, Leyland, PR26 7AT | Secretary | 20 May 2003 | Active |
14 Whitebeam Close, Penwortham, Preston, PR1 0SE | Secretary | 09 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 May 1997 | Active |
35 Woodley Avenue, Thornton Cleveleys, FY5 4EJ | Director | 26 September 2001 | Active |
Temple Hill, Waterbeck, Lockerbie, DG11 3EY | Director | 01 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Capital | Capital name of class of shares. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-03-23 | Capital | Capital return purchase own shares. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-03-16 | Capital | Capital cancellation shares. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person secretary company with change date. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.