Company NameUnitbirwelco Energy Limited
Company StatusActive
Company NumberSC715355
CategoryPrivate Limited Company
Incorporation Date18 November 2021(2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2830Manufacture steam generators, not boilers
SIC 25300Manufacture of steam generators, except central heating hot water boilers
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Matthew David Brand
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr George Donald Turner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Cy Thomas Wilkinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit House Elba Business Park Elba Crescent
Swansea
West Glamorgan
SA1 8QE
Wales
Director NameMr Andrew John Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit House Elba Business Park Elba Crescent
Swansea
West Glamorgan
SA1 8QE
Wales
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed18 November 2021(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD

Location

Registered Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
18 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
18 November 2021Incorporation
Statement of capital on 2021-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)