Wems Energy Centre Limited MANCHESTER


Wems Energy Centre started in year 1996 as Private Limited Company with registration number 03296399. The Wems Energy Centre company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Manchester at C/o Pannone Corporate Llp. Postal code: M3 4LY. Since Wed, 6th Jul 2011 Wems Energy Centre Limited is no longer carrying the name Wireless Energy Management Systems.

The firm has 2 directors, namely John C., Simon W.. Of them, John C., Simon W. have been with the company the longest, being appointed on 13 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wems Energy Centre Limited Address / Contact

Office Address C/o Pannone Corporate Llp
Office Address2 378-380 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296399
Date of Incorporation Tue, 24th Dec 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

John C.

Position: Director

Appointed: 13 February 2020

Simon W.

Position: Director

Appointed: 13 February 2020

Nicholas T.

Position: Director

Appointed: 29 March 2017

Resigned: 13 February 2020

Paul S.

Position: Director

Appointed: 08 April 2016

Resigned: 13 February 2020

Charles B.

Position: Director

Appointed: 21 May 2014

Resigned: 10 July 2017

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 08 October 2010

Veronica N.

Position: Director

Appointed: 19 October 2000

Resigned: 14 October 2004

Robert M.

Position: Director

Appointed: 21 November 1997

Resigned: 04 February 2000

Howard J.

Position: Director

Appointed: 21 November 1997

Resigned: 04 February 2000

William B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 18 October 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1996

Resigned: 24 December 1996

Joseph B.

Position: Secretary

Appointed: 24 December 1996

Resigned: 30 December 1996

John D.

Position: Director

Appointed: 24 December 1996

Resigned: 07 September 2012

Joseph B.

Position: Director

Appointed: 24 December 1996

Resigned: 08 April 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Aimteq Solutions Limited from Manchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aimteq Solutions Limited

C/O Pannone Corporate Llp 378-380 Deansgate, Manchester, M3 4LY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Registry
Registration number 03848754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wireless Energy Management Systems July 6, 2011
Adam-telecom February 16, 2011
Adam Communication Systems International March 13, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, January 2024
Free Download (3 pages)

Company search