WR ENERGY LIMITED
Status | ACTIVE |
Company No. | 08720149 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
WR ENERGY LIMITED is an active private limited company with number 08720149. It was incorporated 10 years, 7 months, 22 days ago, on 07 October 2013. The company address is 338 Euston Road, London, NW1 3BG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Laugharne Morgan
Termination date: 2023-05-18
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Karl Phillip Devon-Lowe
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-18
Officer name: Mr Mohammed Raza Ali
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zorica Malesevic
Appointment date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Change account reference date company current extended
Date: 28 May 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Old address: 338 Euston Road London NW1 1BG United Kingdom
Change date: 2020-04-16
New address: 338 Euston Road London NW1 3BG
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-24
Officer name: Mr William Laugharne Morgan
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Laugharne Morgan
Appointment date: 2020-03-24
Documents
Resolution
Date: 25 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Mill
Cessation date: 2020-03-24
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-24
Psc name: Paul John Taylor
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew James Powell
Cessation date: 2020-03-24
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-24
Psc name: Patrick Edward Kane
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas John Davies
Cessation date: 2020-03-24
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: Paul John Taylor
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Matthew James Powell
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Patrick Edward Kane
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Mill
Termination date: 2020-03-24
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Davies
Termination date: 2020-03-24
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Mr Karl Phillip Devon-Lowe
Documents
Termination secretary company with name termination date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-24
Officer name: Douglas Mill
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
New address: 338 Euston Road London NW1 1BG
Old address: Russel House Mill Road Langley Moor Co. Durham DH7 8HJ
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087201490001
Documents
Mortgage charge whole release with charge number
Date: 07 Feb 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 087201490001
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Second filing of form with form type made up date
Date: 21 Apr 2016
Action Date: 07 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-07
Form type: AR01
Documents
Appoint person secretary company with name date
Date: 24 Mar 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Douglas Mill
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Capital allotment shares
Date: 02 Feb 2015
Action Date: 23 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-23
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2014
Action Date: 27 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087201490001
Charge creation date: 2014-03-27
Documents
Resolution
Date: 11 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHASE HOUSE,NEWTON-LE-WILLOWS,WA12 0JQ
Number: | 08590447 |
Status: | ACTIVE |
Category: | Private Limited Company |
141A CHURCH LANE, MOSTON,MANCHESTER,M9 4LA
Number: | 11642256 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE AND COMMERCIAL BUILDING COMPANY LIMITED
429 WHIRLOWDALE ROAD,SHEFFIELD,S11 9NG
Number: | 01605831 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HIGH STREET,LONDON,E17 7AD
Number: | 07464324 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SENNA DRIVE,TOWCESTER,NN12 7AU
Number: | 11206857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST PIPING SERVICES LIMITED
UNIT 7, LOWDEN AVENUE CENTRE,CHIPPENHAM,SN15 1LH
Number: | 02266549 |
Status: | LIQUIDATION |
Category: | Private Limited Company |