WPG ENERGY LIMITED
Overview
| Company Name | WPG ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05150453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WPG ENERGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WPG ENERGY LIMITED located?
| Registered Office Address | Fourth Floor 2 Kingsway CF10 3FD Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WPG ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRON ENERGY LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| CARRON ENERGY (NUMBER 2) LIMITED | Jun 10, 2004 | Jun 10, 2004 |
What are the latest accounts for WPG ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WPG ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for WPG ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alastair Douglas Fraser on Jun 27, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Change of details for Welsh Power Group Limited as a person with significant control on Feb 26, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to Fourth Floor 2 Kingsway Cardiff CF10 3FD on Feb 26, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Alexander Scott Lambie as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of WPG ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGET, Karen | Secretary | 2 Kingsway CF10 3FD Cardiff Fourth Floor United Kingdom | British | 162450980001 | ||||||
| FRASER, Alastair Douglas | Director | 2 Kingsway CF10 3FD Cardiff Fourth Floor United Kingdom | England | British | 122810850016 | |||||
| FRASER, Alastair Douglas | Secretary | Hadleigh IP7 6LA Ipswich Durrants Farm Suffolk | Other | 139129080001 | ||||||
| KINCAID, Melanie Jane | Secretary | 5 Beck Court, Cardiff Gate Business Park CF23 8RP Cardiff Ground Floor Tuscan House | British | 132180840005 | ||||||
| LAMBIE, Alexander Scott | Secretary | Eton Avenue NW3 3HJ London 34 Eton Court | British | 159026280001 | ||||||
| LLEWELLYN, Paul | Secretary | Ty'N Y Berllan Rudry CF83 3DF Caerphilly | British | 126431650001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ABEDI, Shezad | Director | 137 Abbots Gardens N2 0JJ London | England | British | 66690340002 | |||||
| BEG, Mirza | Director | 36 Sherborne Gardens W13 8AS London | British | 72072150002 | ||||||
| BROOKS, Jonathan Robert | Director | 80 Larkhall Rise Clapham SW4 6LB London | United Kingdom | British | 100727650001 | |||||
| CROSLAND, Ian Maxwell | Director | South Barn 3 Stainborough Fold, Hood Green S75 3HQ Barnsley South Yorkshire | England | British | 55221540003 | |||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| FOSTER, Stephen Edmund | Director | 38 Bridge End CV34 6PB Warwick | England | British | 157676270001 | |||||
| HARRIS, Michael James Robert | Director | 13 Culmstock Road Battersea SW11 6LZ London | United Kingdom | British | 36974100002 | |||||
| LAMBIE, Alexander Scott | Director | 18 Park Place CF10 3DQ Cardiff First Floor | United Kingdom | British | 123592860012 | |||||
| REYNOLDS, Michael Gainey | Director | 72 Wentworth Road Harborne B17 9SY Birmingham West Midlands | United Kingdom | British | 155214230001 | |||||
| SHED, Frank Richard | Director | Berwick House Shoreham Road TN14 5RN Otford Kent | United Kingdom | British | 127839130001 | |||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of WPG ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welsh Power Group Limited | Jun 11, 2016 | 2 Kingsway CF10 3FD Cardiff Fourth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0