Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYRE POWER LIMITED
Company Information for

WYRE POWER LIMITED

HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, FY5 4QD,
Company Registration Number
06449211
Private Limited Company
Active

Company Overview

About Wyre Power Ltd
WYRE POWER LIMITED was founded on 2007-12-10 and has its registered office in Thornton-cleveleys. The organisation's status is listed as "Active". Wyre Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYRE POWER LIMITED
 
Legal Registered Office
HILLHOUSE INTERNATIONAL BUSINESS PARK
FLEETWOOD ROAD NORTH
THORNTON-CLEVELEYS
FY5 4QD
Other companies in CF10
 
Filing Information
Company Number 06449211
Company ID Number 06449211
Date formed 2007-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB247332510  
Last Datalog update: 2024-03-05 08:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYRE POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYRE POWER LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MCFARLANE
Director 2015-12-23
ROBERT MCFARLANE
Director 2016-12-01
CAROL THOMSON
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN PAGET
Company Secretary 2011-08-04 2015-12-23
ALASTAIR DOUGLAS FRASER
Director 2008-10-02 2015-12-23
ALEXANDER SCOTT LAMBIE
Director 2007-12-10 2015-11-12
ALEXANDER SCOTT LAMBIE
Company Secretary 2011-03-25 2011-08-04
MELANIE JANE KINCAID
Company Secretary 2008-05-30 2011-03-25
FRANK RICHARD SHED
Director 2008-02-07 2009-03-12
STEPHEN EDMUND FOSTER
Director 2008-08-12 2008-10-02
SHEZAD ABEDI
Director 2007-12-10 2008-07-25
PAUL LLEWELLYN
Company Secretary 2007-12-10 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MCFARLANE DRAGON POWER DEVELOPMENTS LIMITED Director 2017-10-25 CURRENT 2008-09-22 Active
MICHELLE MCFARLANE WYRE GAS TRANSPORTATION LIMITED Director 2015-12-23 CURRENT 2008-07-28 Active
ROBERT MCFARLANE KING STREET (CHESHIRE) PROPERTIES LIMITED Director 2011-06-17 CURRENT 2002-12-13 Active
ROBERT MCFARLANE KING STREET ENERGY (CHESHIRE) LIMITED Director 2011-06-17 CURRENT 2006-12-08 Active
CAROL THOMSON WYRE GAS TRANSPORTATION LIMITED Director 2015-12-23 CURRENT 2008-07-28 Active
CAROL THOMSON LANDCARE (PURITON) LTD Director 2012-01-24 CURRENT 2012-01-24 Active
CAROL THOMSON KING STREET ENERGY (CHESHIRE) LIMITED Director 2009-07-24 CURRENT 2006-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-05PSC05Change of details for Npl Energy Holdings Ltd as a person with significant control on 2020-03-31
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-04-03CH01Director's details changed for Ms Michelle Mcfarlane on 2020-03-31
2020-04-03PSC07CESSATION OF ROBERT MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Npl Energy Holdings Ltd as a person with significant control on 2020-03-31
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064492110002
2017-09-11RP04CS01Second filing of Confirmation Statement dated 06/12/2016
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR ROBERT MCFARLANE
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AP01DIRECTOR APPOINTED CAROL THOMSON
2016-04-04AP01DIRECTOR APPOINTED MICHELLE MCFARLANE
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DOUGLAS FRASER
2016-03-11TM02Termination of appointment of Karen Paget on 2015-12-23
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM First Floor 18 Park Place Cardiff CF10 3DQ
2016-01-14SH0118/12/15 STATEMENT OF CAPITAL GBP 11380597.00
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064492110002
2015-12-08AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Mr Alexander Scott Lambie on 2014-11-25
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 23/05/2013
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12AR0106/12/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-30AR0106/12/11 FULL LIST
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE
2011-08-19AP03SECRETARY APPOINTED KAREN PAGET
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID
2011-04-01AP03SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0106/12/10 NO CHANGES
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010
2010-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-28RES01ADOPT ARTICLES 22/01/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14AR0106/12/09 CHANGES
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM USKMOUTH POWER STATION WEST NASH ROAD NASH NEWPORT NP18 2BZ
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR FRANK SHED
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-13RES13AUTH APPROVE CONFLICT INTEEST SECT 175(5) 30/09/2008
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-10288aDIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER
2008-08-13288aDIRECTOR APPOINTED MR STEPHEN EDMUND FOSTER
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SHEZAD ABEDI
2008-06-03288aSECRETARY APPOINTED MELANIE JANE KINCAID MANUEL
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-23225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYRE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYRE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Satisfied DRAGON POWER DEVELOPMENTS LIMITED
LEGAL CHARGE 2008-12-24 Satisfied NPL ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYRE POWER LIMITED

Intangible Assets
Patents
We have not found any records of WYRE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYRE POWER LIMITED
Trademarks
We have not found any records of WYRE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYRE POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WYRE POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYRE POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYRE POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYRE POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.