This company is commonly known as Witt Energy Limited. The company was founded 31 years ago and was given the registration number 02745610. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, . This company's SIC code is 99999 - Dormant Company.
Name | : | WITT ENERGY LIMITED |
---|---|---|
Company Number | : | 02745610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1992 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Castle Road, Kingswear, Dartmouth, England, TQ6 0DX | Director | 10 February 2020 | Active |
7, Castle Road, Kingswear, Dartmouth, England, TQ6 0DX | Director | 10 February 2020 | Active |
23 Follyfield, Hankerton, Malmesbury, SN16 9LA | Secretary | 31 December 1997 | Active |
Howards Farm, Tomkyns Lane, Upminster, RM14 1TP | Secretary | 29 September 1992 | Active |
40 Walnut Drive, Thorley Park, Bishops Stortford, CM23 4JT | Secretary | 01 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1992 | Active |
44 Micklehouse Road, Springhill Farm, Baillieston, Glasgow, G69 6TG | Director | 01 July 2008 | Active |
68 Tortoiseshell Way, Black Notley, Braintree, CM7 8WG | Director | 29 September 1992 | Active |
Corringales, Dunmow Road, Hatfield Heath, CM22 7BN | Director | 29 September 1992 | Active |
Howards Farm, Tomkyns Lane, Upminster, RM14 1TP | Director | 29 September 1992 | Active |
40, Walnut Drive, Thorley Park, Bishop's Stortford, United Kingdom, CM23 4JT | Director | 30 December 2009 | Active |
40 Walnut Drive, Thorley Park, Bishops Stortford, CM23 4JT | Director | 29 September 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 September 1992 | Active |
Witt Ltd | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH |
Nature of control | : |
|
Mr Edwin John Strang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metherell Gard, Burn View, Bude, England, EX23 8BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.