Waterswallows Energy Limited

General information

Name:

Waterswallows Energy Ltd

Office Address:

C/o Ernst & Young Llp No.1 Colmore Square B4 6HQ Birmingham

Number: 08031644

Incorporation date: 2012-04-16

Dissolution date: 2021-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the founding of Waterswallows Energy Limited, a firm located at C/o Ernst & Young Llp, No.1 Colmore Square in Birmingham. It was created on 2012/04/16. The firm reg. no. was 08031644 and its post code was B4 6HQ. This company had been operating on the British market for approximately 9 years up until 2021/11/03. This company has a history in business name change. In the past, the company had two different company names. Before 2014 the company was prospering as Partington Power and up to that point its registered company name was Walsall Power.

Paul B. was this particular firm's managing director, assigned to lead the company five years ago.

The companies with significant control over this firm were as follows: Lyford Power Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Beeston Lane, Spixworth, NR10 3TN, Norfolk and was registered as a PSC under the reg no 09241231.

  • Previous company's names
  • Waterswallows Energy Limited 2014-07-08
  • Partington Power Limited 2014-01-21
  • Walsall Power Limited 2012-04-16

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 09 July 2019

Latest update: 3 March 2024

Role: Corporate Director

Appointed: 11 February 2019

Address: Oxford, OX2 9PJ, England

Latest update: 3 March 2024

People with significant control

Lyford Power Limited
Address: Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk, NR10 3TN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 09241231
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2015
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 September 2015
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Grays Court 5 Nursery Road Edgbaston

Post code:

B15 3JX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Closest Companies - by postcode