WYRE POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWYRE POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06449211
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WYRE POWER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WYRE POWER LIMITED located?

    Registered Office Address
    Hillhouse International Business Park
    Fleetwood Road North
    FY5 4QD Thornton-Cleveleys
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WYRE POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WYRE POWER LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for WYRE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Carol Thomson as a director on May 07, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Mcfarlane as a director on Feb 28, 2024

    1 pagesTM01

    Registered office address changed from PO Box 4 Hillhouse International Business Park Thornton Cleveleys FY5 4QD to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on Feb 21, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 26, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Change of details for Npl Energy Holdings Ltd as a person with significant control on Mar 31, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2020 with updates

    4 pagesCS01

    Notification of Robert Mcfarlane as a person with significant control on Mar 31, 2020

    2 pagesPSC01

    Director's details changed for Ms Michelle Mcfarlane on Mar 31, 2020

    2 pagesCH01

    Cessation of Robert Mcfarlane as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Notification of Npl Energy Holdings Ltd as a person with significant control on Mar 31, 2020

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 06, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Who are the officers of WYRE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFARLANE, Michelle
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    Director
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    ScotlandBritish167366290002
    KINCAID, Melanie Jane
    5 Beck Court
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Ground Floor Tuscan House
    Secretary
    5 Beck Court
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Ground Floor Tuscan House
    British132180840003
    LAMBIE, Alexander Scott
    Eton Avenue
    NW3 3HJ London
    34 Eton Court
    Secretary
    Eton Avenue
    NW3 3HJ London
    34 Eton Court
    British159027230001
    LLEWELLYN, Paul
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    Secretary
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    British126431650001
    PAGET, Karen
    4
    FY5 4QD Thornton
    Hillhouse International Business Park
    Cleveleys
    Secretary
    4
    FY5 4QD Thornton
    Hillhouse International Business Park
    Cleveleys
    British162449960001
    ABEDI, Shezad
    137 Abbots Gardens
    N2 0JJ London
    Director
    137 Abbots Gardens
    N2 0JJ London
    EnglandBritish66690340002
    FOSTER, Stephen Edmund
    38 Bridge End
    CV34 6PB Warwick
    Director
    38 Bridge End
    CV34 6PB Warwick
    EnglandBritish157676270001
    FRASER, Alastair Douglas
    4
    FY5 4QD Thornton
    Hillhouse International Business Park
    Cleveleys
    Director
    4
    FY5 4QD Thornton
    Hillhouse International Business Park
    Cleveleys
    EnglandBritish122810850001
    LAMBIE, Alexander Scott
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Director
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    United KingdomBritish123592860012
    MCFARLANE, Robert
    St. Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    ScotlandBritish130607080002
    SHED, Frank Richard
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    Director
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    United KingdomBritish127839130001
    THOMSON, Carol
    St Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    Director
    St Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    ScotlandBritish122369800002

    Who are the persons with significant control of WYRE POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Npl Energy Holdings Ltd
    St. Peters Square
    M2 3DE Manchester
    1
    England
    Mar 31, 2020
    St. Peters Square
    M2 3DE Manchester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number8561853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Mcfarlane
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    Mar 31, 2020
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Mcfarlane
    St. Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    Dec 01, 2016
    St. Vincent Street
    G2 5QD Glasgow
    183
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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