Company Information for ONE WALES ENERGY - UN YNNI CYMRU LTD
11 OAKLANDS ROAD, BRIDGEND, CF31 4SN,
|
Company Registration Number
09844887
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ONE WALES ENERGY - UN YNNI CYMRU LTD | ||
Legal Registered Office | ||
11 OAKLANDS ROAD BRIDGEND CF31 4SN | ||
Previous Names | ||
|
Company Number | 09844887 | |
---|---|---|
Company ID Number | 09844887 | |
Date formed | 2015-10-27 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | ||
Return next due | 24/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-02-05 15:53:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ONE WALES ENERGY - UN YNNI CYMRU HOLDINGS LIMITED | 53 ALTHORP DRIVE PENARTH VALE OF GLAMORGAN CF64 5FJ | Active - Proposal to Strike off | Company formed on the 2017-02-08 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARGARET COOK |
||
JONATHAN DAVID TOWNEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROY PETERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATHAFARN SOLAR FARM LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2016-12-06 | |
TOWN FARM SOLAR C.I.C. | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2016-11-29 | |
JOHNS LANE SOLAR FARM LIMITED | Director | 2014-11-07 | CURRENT | 2014-05-27 | Dissolved 2016-07-19 | |
LALESTON SOLAR FARM LIMITED | Director | 2014-11-07 | CURRENT | 2014-06-16 | Dissolved 2016-08-16 | |
GREEN LANE SOLAR FARM LIMITED | Director | 2014-11-07 | CURRENT | 2014-07-04 | Dissolved 2016-08-23 | |
TOWN FARM SOLAR FARM LIMITED | Director | 2014-11-07 | CURRENT | 2014-09-09 | Dissolved 2016-11-01 | |
HYDE RENEWABLES LIMITED | Director | 2014-11-07 | CURRENT | 2014-05-27 | Dissolved 2016-11-08 | |
3C ENERGY DEVELOPMENTS (1) LIMITED | Director | 2014-11-07 | CURRENT | 2014-06-16 | Dissolved 2016-11-29 | |
3C SOLAR FARM (1) LIMITED | Director | 2014-11-07 | CURRENT | 2014-09-09 | Dissolved 2016-11-15 | |
3C RENEWABLE ENERGY INVESTMENTS LIMITED | Director | 2014-04-21 | CURRENT | 2012-03-28 | Liquidation | |
CAMBORNE KEEPCO 5 LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-25 | Dissolved 2016-04-05 | |
3C ENERGY KEEPCO LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-24 | Dissolved 2016-04-05 | |
BERE DOWN KEEP CO LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-24 | Dissolved 2016-11-29 | |
WATERSIDE 25 LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-16 | Dissolved 2015-06-13 | |
CAMBORNE ENERGY (6) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (8) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (7) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (2) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (5) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (4) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (3) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (10) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY (9) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2015-01-06 | |
CAMBORNE ENERGY INVESTMENTS (12) LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-10-14 | |
CAMBORNE ENERGY INVESTMENTS (11) LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-10-14 | |
CAMBORNE ENERGY INVESTMENTS (10) LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2016-03-01 | |
CAMBORNE ENERGY INVESTMENTS (1) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2014-10-14 | |
BERE DOWN SOLAR FARM LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-11-22 | |
TOWN AND LANDSCAPE LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 3484 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 3468 | |
SH01 | 19/09/17 STATEMENT OF CAPITAL GBP 3364 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 4164 | |
SH01 | 09/10/17 STATEMENT OF CAPITAL GBP 4164 | |
SH01 | 19/09/17 STATEMENT OF CAPITAL GBP 3348 | |
SH01 | 21/08/17 STATEMENT OF CAPITAL GBP 3000 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARGARET COOK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID TOWNEND | |
PSC07 | CESSATION OF UTILITEAM (GB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 15/05/17 | |
CERTNM | COMPANY NAME CHANGED HYDE PARK ENERGY LIMITED CERTIFICATE ISSUED ON 15/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/17 FROM 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY PETERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID TOWNEND | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARGARET COOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity
|
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 ONE WALES ENERGY - UN YNNI CYMRU LTD
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as ONE WALES ENERGY - UN YNNI CYMRU LTD are:
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. |