Wyre Power Limited THORNTON


Founded in 2007, Wyre Power, classified under reg no. 06449211 is an active company. Currently registered at Hillhouse International Business Park FY5 4QD, Thornton the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Michelle M., Carol T.. Of them, Michelle M., Carol T. have been with the company the longest, being appointed on 23 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wyre Power Limited Address / Contact

Office Address Hillhouse International Business Park
Town Thornton
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449211
Date of Incorporation Mon, 10th Dec 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michelle M.

Position: Director

Appointed: 23 December 2015

Carol T.

Position: Director

Appointed: 23 December 2015

Robert M.

Position: Director

Appointed: 01 December 2016

Resigned: 28 February 2024

Karen P.

Position: Secretary

Appointed: 04 August 2011

Resigned: 23 December 2015

Alexander L.

Position: Secretary

Appointed: 25 March 2011

Resigned: 04 August 2011

Alastair F.

Position: Director

Appointed: 02 October 2008

Resigned: 23 December 2015

Stephen F.

Position: Director

Appointed: 12 August 2008

Resigned: 02 October 2008

Melanie K.

Position: Secretary

Appointed: 30 May 2008

Resigned: 25 March 2011

Frank S.

Position: Director

Appointed: 07 February 2008

Resigned: 12 March 2009

Alexander L.

Position: Director

Appointed: 10 December 2007

Resigned: 12 November 2015

Shezad A.

Position: Director

Appointed: 10 December 2007

Resigned: 25 July 2008

Paul L.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 May 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Robert M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Npl Energy Holdings Ltd that put Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Robert M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Robert M.

Notified on 31 March 2020
Nature of control: significiant influence or control

Npl Energy Holdings Ltd

1 St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 8561853
Notified on 31 March 2020
Nature of control: 75,01-100% shares

Robert M.

Notified on 1 December 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-06-302018-03-312019-03-31
Net Worth-10 162 082-10 162 082    
Balance Sheet
Cash Bank On Hand 3 0146 2296 2296 2291 222
Current Assets4 0154 015125 954125 954125 95471 657
Debtors1 0011 001119 725119 725119 72570 435
Net Assets Liabilities    18 514-860 547
Other Debtors 1 0011 0011 0011 00170 435
Property Plant Equipment 1 200 000691 525691 525691 525 
Cash Bank In Hand3 0143 014    
Tangible Fixed Assets1 200 0001 200 000    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-10 162 083-10 162 083    
Shareholder Funds-10 162 082-10 162 082    
Other
Creditors 11 366 097798 965798 965798 965932 204
Disposals Property Plant Equipment     691 525
Fixed Assets    691 525 
Net Current Assets Liabilities-11 362 082-11 362 082-673 011-673 011-673 011-860 547
Other Creditors    788 818504 955
Property Plant Equipment Gross Cost 10 879 21311 570 73811 570 738691 525 
Total Assets Less Current Liabilities-10 162 082-10 162 08218 51418 51418 514-860 547
Trade Creditors Trade Payables 6 93210 14710 14710 147427 249
Accumulated Depreciation Impairment Property Plant Equipment 9 679 21310 879 21310 879 213  
Amounts Owed To Group Undertakings 11 359 165788 818788 818788 818 
Creditors Due Within One Year11 366 09711 366 097    
Increase From Depreciation Charge For Year Property Plant Equipment  1 200 000   
Number Shares Allotted 1    
Par Value Share 1    
Recoverable Value-added Tax  118 724118 724118 724 
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Cost Or Valuation10 879 213     
Tangible Fixed Assets Depreciation9 679 213     
Total Additions Including From Business Combinations Property Plant Equipment  691 525   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 12th, January 2024
Free Download (7 pages)

Company search

Advertisements