UKBizDB.co.uk

WOOD ENERGY LIMITED

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

This company is commonly known as Wood Energy Limited. The company was founded 22 years ago and was given the registration number 04269709. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:WOOD ENERGY LIMITED
Company Number:04269709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10 St. Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, SA1 4AW

Secretary19 June 2013Active
10, St. Helens Road, Swansea, SA1 4AW

Director19 June 2013Active
10, St. Helens Road, Swansea, SA1 4AW

Director19 June 2013Active
10, St. Helens Road, Swansea, SA1 4AW

Director19 June 2013Active
15 Old Road, Tiverton, EX16 4HJ

Secretary20 July 2004Active
15 Old Road, Tiverton, EX16 4HJ

Secretary14 August 2004Active
Lower North Quarme, Wheddon Cross, TA24 7HD

Secretary14 August 2001Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Secretary26 August 2009Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Secretary09 July 2008Active
Ham Cottage Polehayes, Beaworthy, EX21 5AT

Secretary30 November 2003Active
Croakham Farm, Yarcombe, Honiton, EX14 9LY

Secretary10 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 August 2001Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director23 September 2008Active
76, Bentswood Crescent, Haywards Heath, RH16 3QR

Director31 March 2004Active
76, Bentswood Crescent, Haywards Heath, RH16 3QR

Director31 March 2004Active
Woodlea House, The Common, Chipperfield, WD4 9BZ

Director16 November 2006Active
15 Old Road, Tiverton, EX16 4HJ

Director14 August 2001Active
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB

Director31 March 2004Active
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB

Director01 January 2004Active
The Shires, Chapel Croft, Chipperfield, WD4 9DR

Director16 November 2006Active
Southcott, Newlands, Landkey, EX32 0ND

Director16 November 2006Active
Fir Tree Cottage, Hardway, Bruton, BA10 0LN

Director16 November 2006Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director31 July 2012Active
Orchard Cottage 5 High Street, Haddenham, Aylesbury, HP17 8ES

Director23 September 2008Active
Croakham Farm, Yarcombe, Honiton, EX14 9LY

Director10 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 August 2001Active

People with Significant Control

Strong Energy Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tall Timbers, Chapel Street, York, England, YO42 4EN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

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

Download
2020-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Resolution

Resolution.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Address

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

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-06Mortgage

Mortgage satisfy charge full.

Download
2015-04-02Accounts

Change account reference date company previous extended.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.