Witham
CM8 2TY
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Adrian Mark Presbury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Daleside Road Nottingham Nottinghamshire NG2 4GT |
Registered Address | 12 Kintrae Crescent Elgin Moray IV30 5NB Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ili (Cleughead) LTD 33.33% Ordinary |
---|---|
1 at £1 | Ili (High Waterhead) 33.33% Ordinary |
1 at £1 | Ili (Low Waterhead) LTD 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
9 February 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Dale Jason West on 6 February 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
10 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
6 July 2020 | Notification of Pre (High Waterhead) Limited as a person with significant control on 2 March 2020 (2 pages) |
6 July 2020 | Cessation of Pure Renewable Energy Ltd as a person with significant control on 1 March 2020 (1 page) |
29 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 August 2019 | Appointment of Mr Dale Jason West as a director on 5 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Adrian Mark Presbury as a director on 5 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 35 Moray Street Elgin Morayshire IV30 1JH Scotland to 12 Kintrae Crescent Elgin Moray IV30 5NB on 6 August 2019 (1 page) |
12 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Low Waterhead Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Cleughead Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Pure Renewable Energy Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Low Waterhead Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Pure Renewable Energy Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Cleughead Ltd as a person with significant control on 6 April 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 December 2015 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 35 Moray Street Elgin Morayshire IV30 1JH on 7 December 2015 (1 page) |
11 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Termination of appointment of Mark Wilson as a director (2 pages) |
10 June 2014 | Appointment of Mr Adrian Mark Presbury as a director (3 pages) |
10 June 2014 | Termination of appointment of Mark Wilson as a director (2 pages) |
10 June 2014 | Appointment of Mr Adrian Mark Presbury as a director (3 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|