Durpley Wt Limited LONDON


Founded in 2013, Durpley Wt, classified under reg no. 08703906 is an active company. Currently registered at C/o Wilder Coe Ltd 1st Floor, Sackville House EC3M 6BL, London the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Fadzlan R., Charmaine C.. Of them, Fadzlan R., Charmaine C. have been with the company the longest, being appointed on 6 September 2021. As of 29 March 2024, there were 12 ex directors - Vian D., Amer A. and others listed below. There were no ex secretaries.

Durpley Wt Limited Address / Contact

Office Address C/o Wilder Coe Ltd 1st Floor, Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08703906
Date of Incorporation Tue, 24th Sep 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Fadzlan R.

Position: Director

Appointed: 06 September 2021

Charmaine C.

Position: Director

Appointed: 06 September 2021

Vian D.

Position: Director

Appointed: 03 March 2021

Resigned: 06 September 2021

Amer A.

Position: Director

Appointed: 02 September 2020

Resigned: 06 September 2021

Nur P.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Shamsul I.

Position: Director

Appointed: 30 June 2020

Resigned: 03 March 2021

Hafiz I.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Harry B.

Position: Director

Appointed: 28 February 2018

Resigned: 06 September 2021

Suriati A.

Position: Director

Appointed: 28 February 2018

Resigned: 02 September 2020

Khairunnizam N.

Position: Director

Appointed: 28 February 2018

Resigned: 30 June 2020

Ian R.

Position: Director

Appointed: 08 November 2013

Resigned: 28 February 2018

Kuno S.

Position: Director

Appointed: 08 November 2013

Resigned: 28 February 2018

Henry E.

Position: Director

Appointed: 24 September 2013

Resigned: 18 December 2017

Henry S.

Position: Director

Appointed: 24 September 2013

Resigned: 18 December 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Gvo Wind Limited from London, 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. Another entity in the persons with significant control register is Chase Milton Energy Limited that entered Shaftesbury, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gvo Wind Limited

C/O Wilder Coe Ltd 1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 08149116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chase Milton Energy Limited

East Office Broad Oak House Semley, Shaftesbury, Dorset, SP7 9BL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 05175790
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements