About

Registered Number: 08356949
Date of Incorporation: 11/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Dwr Cymru Welsh Water Pentwyn Road, Nelson, Treharris, CF46 6LY,

 

Having been setup in 2013, Welsh Water Organic Energy Ltd are based in Treharris, it's status at Companies House is "Active". There are 3 directors listed as Williams, Nicola Redfern, Hill, Robert Christopher, White, Angela Wendy Miriam for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Nicola Redfern 19 December 2017 - 1
HILL, Robert Christopher 11 January 2013 01 April 2016 1
WHITE, Angela Wendy Miriam 01 April 2016 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 31 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC02 - N/A 15 January 2018
RESOLUTIONS - N/A 08 January 2018
NM06 - Request to seek comments of government department or other specified body on change of name 08 January 2018
CONNOT - N/A 08 January 2018
NM06 - Request to seek comments of government department or other specified body on change of name 28 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP03 - Appointment of secretary 21 December 2017
AD01 - Change of registered office address 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
RESOLUTIONS - N/A 11 August 2017
SH01 - Return of Allotment of shares 02 August 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 07 July 2016
AP03 - Appointment of secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 19 August 2015
CH01 - Change of particulars for director 23 June 2015
MR01 - N/A 22 April 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 17 January 2014
AA01 - Change of accounting reference date 18 October 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
NEWINC - New incorporation documents 11 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.