About

Registered Number: 05037642
Date of Incorporation: 09/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Wholesale Energy Ltd was registered on 09 February 2004 and has its registered office in Blackpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Vause, Ian Andrew, Jones, Annette, Lyon, Andrew Mark, Shutt, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Andrew Mark 15 March 2004 31 May 2004 1
SHUTT, Kevin 15 March 2004 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
VAUSE, Ian Andrew 29 February 2012 - 1
JONES, Annette 17 September 2010 07 February 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 February 2018
PSC04 - N/A 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 29 December 2010
AP03 - Appointment of secretary 10 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363a - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
225 - Change of Accounting Reference Date 10 December 2004
287 - Change in situation or address of Registered Office 10 November 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.