UKBizDB.co.uk

WPG ENERGY LIMITED

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

This company is commonly known as Wpg Energy Limited. The company was founded 19 years ago and was given the registration number 05150453. The firm's registered office is in CARDIFF. You can find them at Fourth Floor, 2 Kingsway, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WPG ENERGY LIMITED
Company Number:05150453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Secretary04 August 2011Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director17 September 2008Active
Durrants Farm, Hadleigh, Ipswich, IP7 6LA

Secretary17 September 2008Active
Ground Floor Tuscan House, 5 Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

Secretary30 May 2008Active
34 Eton Court, Eton Avenue, London, NW3 3HJ

Secretary25 March 2011Active
Ty'N Y Berllan, Rudry, Caerphilly, CF83 3DF

Secretary16 November 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary10 June 2004Active
137 Abbots Gardens, London, N2 0JJ

Director18 June 2004Active
36 Sherborne Gardens, London, W13 8AS

Director18 June 2004Active
80 Larkhall Rise, Clapham, London, SW4 6LB

Director01 December 2005Active
South Barn, 3 Stainborough Fold, Hood Green, Barnsley, S75 3HQ

Director25 July 2008Active
110 Home Park Road, Wimbledon, London, SW19 7HU

Director18 June 2004Active
38 Bridge End, Warwick, CV34 6PB

Director02 May 2005Active
13 Culmstock Road, Battersea, London, SW11 6LZ

Director18 June 2004Active
First Floor, 18 Park Place, Cardiff, CF10 3DQ

Director10 June 2004Active
72 Wentworth Road, Harborne, Birmingham, B17 9SY

Director18 June 2004Active
Berwick House, Shoreham Road, Otford, TN14 5RN

Director07 February 2008Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director10 June 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director10 June 2004Active

People with Significant Control

Welsh Power Group Limited
Notified on:11 June 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Significant influence or control as firm

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
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Address

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

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type full.

Download
2014-11-25Officers

Change person director company with change date.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.