About

Registered Number: 03368473
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 4 Nile Close Nelson Court Business Centre, Riversway, Preston, Lancashire, PR2 2XU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2012 Fully Satisfied

N/A

Mortgage debenture 23 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.