WR ENERGY LIMITED

338 Euston Road, London, NW1 3BG, United Kingdom
StatusACTIVE
Company No.08720149
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087201490001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Feb 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 087201490001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-23

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREWE PLANT HIRE LIMITED

CHASE HOUSE,NEWTON-LE-WILLOWS,WA12 0JQ

Number:08590447
Status:ACTIVE
Category:Private Limited Company

PENTAVIS LIMITED

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

RENDEZVOUS CAFE LTD

61 HIGH STREET,LONDON,E17 7AD

Number:07464324
Status:ACTIVE
Category:Private Limited Company

SCHWAB IT CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source