Mariana Water Turbines Limited

General information

Name:

Mariana Water Turbines Ltd

Office Address:

Oxford Chambers Oxford Road Guiseley LS20 9AT Leeds

Number: 09682734

Incorporation date: 2015-07-13

Dissolution date: 2021-03-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mariana Water Turbines came into being in 2015 as a company enlisted under no 09682734, located at LS20 9AT Leeds at Oxford Chambers Oxford Road. This company's last known status was dissolved. Mariana Water Turbines had been in this business field for at least six years.

Within this company, the majority of director's tasks had been performed by Henry H., Elton J., Malcolm R. and 2 others directors. Within the group of these five managers, Stephen H. had been with the company for the longest time, having become a vital addition to company's Management Board ten years ago.

The companies with significant control over this firm were as follows: Enterprise Investment Partners Llp had substantial control or influence over the company. This business could have been reached in London at 5 Manfred Road, SW15 2RS and was registered as a PSC under the reg no Oc357090.

Financial data based on annual reports

Company staff

Henry H.

Role: Director

Appointed: 16 November 2018

Latest update: 28 December 2024

Elton J.

Role: Director

Appointed: 05 May 2016

Latest update: 28 December 2024

Malcolm R.

Role: Director

Appointed: 05 May 2016

Latest update: 28 December 2024

Mark C.

Role: Director

Appointed: 01 April 2016

Latest update: 28 December 2024

Stephen H.

Role: Director

Appointed: 13 July 2015

Latest update: 28 December 2024

People with significant control

Enterprise Investment Partners Llp
Address: Hyde Park House 5 Manfred Road, London, SW15 2RS, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc357090
Notified on 24 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 26 July 2019
Confirmation statement last made up date 12 July 2018
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 13 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 13 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

100 Cannon Street

Post code:

EC4N 6EU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
5
Company Age

Closest Companies - by postcode