WYRE POWER LIMITED - THORNTON
Company Profile | Company Filings |
Overview
WYRE POWER LIMITED is a Private Limited Company from THORNTON and has the status: Active.
WYRE POWER LIMITED was incorporated 16 years ago on 10/12/2007 and has the registered number: 06449211. The accounts status is SMALL and accounts are next due on 31/12/2024.
WYRE POWER LIMITED was incorporated 16 years ago on 10/12/2007 and has the registered number: 06449211. The accounts status is SMALL and accounts are next due on 31/12/2024.
WYRE POWER LIMITED - THORNTON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4
HILLHOUSE INTERNATIONAL BUSINESS PARK
THORNTON
CLEVELEYS
FY5 4QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
4
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROL THOMSON | Jan 1971 | British | Director | 2015-12-23 | CURRENT |
ROBERT MCFARLANE | Aug 1946 | British | Director | 2016-12-01 | CURRENT |
MS MICHELLE MCFARLANE | Dec 1968 | British | Director | 2015-12-23 | CURRENT |
MR FRANK RICHARD SHED | Apr 1944 | British | Director | 2008-02-07 UNTIL 2009-03-12 | RESIGNED |
MR ALEXANDER SCOTT LAMBIE | Nov 1955 | British | Director | 2007-12-10 UNTIL 2015-11-12 | RESIGNED |
MR ALASTAIR DOUGLAS FRASER | Oct 1965 | British | Director | 2008-10-02 UNTIL 2015-12-23 | RESIGNED |
MR STEPHEN EDMUND FOSTER | Mar 1963 | British | Director | 2008-08-12 UNTIL 2008-10-02 | RESIGNED |
MR SHEZAD ABEDI | Dec 1961 | British | Director | 2007-12-10 UNTIL 2008-07-25 | RESIGNED |
KAREN PAGET | British | Secretary | 2011-08-04 UNTIL 2015-12-23 | RESIGNED | |
PAUL LLEWELLYN | Secretary | 2007-12-10 UNTIL 2008-05-30 | RESIGNED | ||
MRS MELANIE JANE MANUEL | British | Secretary | 2008-05-30 UNTIL 2011-03-25 | RESIGNED | |
ALEXANDER SCOTT LAMBIE | Secretary | 2011-03-25 UNTIL 2011-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Npl Energy Holdings Ltd | 2020-03-31 | Manchester | Ownership of shares 75 to 100 percent | |
Mr Robert Mcfarlane | 2020-03-31 | 8/1946 | Glasgow | Significant influence or control |
Mr Robert Mcfarlane | 2016-12-01 - 2020-03-31 | 8/1946 | Glasgow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WYRE POWER LIMITED | 2019-12-24 | 31-03-2019 | £1,222 Cash £860,547 equity |
Wyre Power Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-05 | 31-03-2018 | £6,229 Cash £18,514 equity |
Wyre Power Limited - Accounts to registrar - small 17.2 | 2017-12-30 | 31-03-2017 | £6,229 Cash £18,514 equity |
Wyre Power Limited - Abbreviated accounts 16.3 | 2016-12-30 | 31-03-2016 | £3,014 Cash £-10,162,082 equity |