About

Registered Number: 06320941
Date of Incorporation: 23/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 3 Northern Road, Newark, NG24 2EU,

 

Based in Newark, Wilson Energy Ltd was founded on 23 July 2007. We do not know the number of employees at the business. Middleton, Giles Christopher Francis, Wang, Feng, Wilkinson, Andrew Robert, Hayes, Rachel Eve, O'neil, Stuart, Sutcliffe, Duncan James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Giles Christopher Francis 20 February 2017 - 1
WANG, Feng 20 February 2017 - 1
WILKINSON, Andrew Robert 10 September 2007 - 1
O'NEIL, Stuart 03 September 2007 13 September 2016 1
SUTCLIFFE, Duncan James 23 July 2007 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Rachel Eve 23 July 2007 03 September 2007 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 November 2019
AAMD - Amended Accounts 02 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 01 November 2017
RESOLUTIONS - N/A 15 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 May 2011
SH01 - Return of Allotment of shares 25 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 07 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.