Having been setup in 1997, Wingnut Utilities Ltd are based in Preston. The current directors of the organisation are listed as Lambert, Karen, Marenghi, Celestino, King, Donna Marie, Lambert, Joanne, Devaney, Patrick, Wilkinson, Karl Robert in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARENGHI, Celestino | 27 March 2017 | - | 1 |
DEVANEY, Patrick | 26 September 2001 | 29 February 2012 | 1 |
WILKINSON, Karl Robert | 01 June 2007 | 01 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Karen | 27 March 2017 | - | 1 |
KING, Donna Marie | 26 September 2001 | 20 May 2003 | 1 |
LAMBERT, Joanne | 01 October 1997 | 26 September 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 15 July 2019 | |
MR04 - N/A | 29 May 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC04 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
CH03 - Change of particulars for secretary | 20 June 2018 | |
AA - Annual Accounts | 04 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
SH01 - Return of Allotment of shares | 04 May 2017 | |
TM02 - Termination of appointment of secretary | 04 May 2017 | |
AP03 - Appointment of secretary | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CERTNM - Change of name certificate | 22 October 2013 | |
CONNOT - N/A | 22 October 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 09 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
AA - Annual Accounts | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
AR01 - Annual Return | 17 April 2012 | |
SH06 - Notice of cancellation of shares | 05 April 2012 | |
SH03 - Return of purchase of own shares | 05 April 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 05 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 17 August 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 31 May 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 02 May 2003 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 07 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 28 June 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 20 July 1999 | |
287 - Change in situation or address of Registered Office | 31 March 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 08 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1997 | |
225 - Change of Accounting Reference Date | 20 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
NEWINC - New incorporation documents | 09 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 23 June 2001 | Fully Satisfied |
N/A |