UKBizDB.co.uk

WR ENERGY LIMITED

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

This company is commonly known as Wr Energy Limited. The company was founded 10 years ago and was given the registration number 08720149. The firm's registered office is in LONDON. You can find them at 338 Euston Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WR ENERGY LIMITED
Company Number:08720149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:338 Euston Road, London, United Kingdom, NW1 3BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338, Euston Road, London, United Kingdom, NW1 3BG

Director18 May 2023Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director18 May 2023Active
Russell House, Mill Road, Langley Moor, Durham, England, DH7 8HJ

Secretary01 October 2015Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director07 October 2013Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director24 March 2020Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director07 October 2013Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director07 October 2013Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director24 March 2020Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director07 October 2013Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director07 October 2013Active

People with Significant Control

Mr Paul John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 1BG
Nature of control:
  • Significant influence or control
Mr Douglas Mill
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 1BG
Nature of control:
  • Significant influence or control
Mr Patrick Edward Kane
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 1BG
Nature of control:
  • Significant influence or control
Mr Matthew James Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 1BG
Nature of control:
  • Significant influence or control
Mr Nicholas John Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 1BG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-04-16Address

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

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-25Resolution

Resolution.

Download
2020-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.