Wales & West Utilities Holdings Limited NEWPORT


Wales & West Utilities Holdings started in year 2009 as Private Limited Company with registration number 07092596. The Wales & West Utilities Holdings company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Newport at Wales & West House Spooner Close. Postal code: NP10 8FZ. Since February 22, 2010 Wales & West Utilities Holdings Limited is no longer carrying the name Cyclonedrive.

At present there are 9 directors in the the company, namely Neil H., Neil M. and Chao T. and others. In addition one secretary - Paul M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher T. who worked with the the company until 1 September 2013.

Wales & West Utilities Holdings Limited Address / Contact

Office Address Wales & West House Spooner Close
Office Address2 Coedkernew
Town Newport
Post code NP10 8FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092596
Date of Incorporation Tue, 1st Dec 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Paul M.

Position: Secretary

Appointed: 02 September 2013

Neil H.

Position: Director

Appointed: 18 July 2013

Neil M.

Position: Director

Appointed: 19 November 2012

Chao T.

Position: Director

Appointed: 19 November 2012

Loi C.

Position: Director

Appointed: 10 October 2012

Duncan M.

Position: Director

Appointed: 10 October 2012

Wai T.

Position: Director

Appointed: 10 October 2012

Andrew H.

Position: Director

Appointed: 10 October 2012

Hing K.

Position: Director

Appointed: 10 October 2012

Graham E.

Position: Director

Appointed: 10 October 2012

Tak I.

Position: Director

Appointed: 10 October 2012

Resigned: 06 August 2019

Sui Y.

Position: Director

Appointed: 10 October 2012

Resigned: 28 February 2014

David R.

Position: Director

Appointed: 05 July 2012

Resigned: 10 October 2012

Kevin W.

Position: Director

Appointed: 01 January 2012

Resigned: 09 November 2012

Michael P.

Position: Director

Appointed: 01 January 2012

Resigned: 10 October 2012

Mark B.

Position: Director

Appointed: 09 September 2011

Resigned: 10 October 2012

Simon E.

Position: Director

Appointed: 02 June 2011

Resigned: 10 October 2012

Sara L.

Position: Director

Appointed: 16 April 2010

Resigned: 11 February 2011

Martin B.

Position: Director

Appointed: 09 March 2010

Resigned: 16 April 2010

Andreas K.

Position: Director

Appointed: 09 March 2010

Resigned: 10 October 2012

Roderick G.

Position: Director

Appointed: 09 March 2010

Resigned: 20 June 2011

Robert V.

Position: Director

Appointed: 09 March 2010

Resigned: 05 July 2012

Manoj M.

Position: Director

Appointed: 09 March 2010

Resigned: 10 October 2012

Duncan W.

Position: Director

Appointed: 09 March 2010

Resigned: 31 December 2011

Howard H.

Position: Director

Appointed: 09 March 2010

Resigned: 10 October 2012

Philip G.

Position: Director

Appointed: 09 March 2010

Resigned: 03 May 2011

Frederic M.

Position: Director

Appointed: 09 March 2010

Resigned: 10 October 2012

Adrian B.

Position: Director

Appointed: 05 February 2010

Resigned: 09 March 2010

Christopher T.

Position: Secretary

Appointed: 05 February 2010

Resigned: 01 September 2013

Charles H.

Position: Director

Appointed: 05 February 2010

Resigned: 09 March 2010

Stephen B.

Position: Director

Appointed: 05 February 2010

Resigned: 06 March 2010

David P.

Position: Director

Appointed: 01 December 2009

Resigned: 05 February 2010

Adrian L.

Position: Director

Appointed: 01 December 2009

Resigned: 05 February 2010

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 05 February 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Wales & West Gas Networks (Holdings) Limited from Newport, Wales. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wales & West Gas Networks (Holdings) Limited

Wales & West House Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

Legal authority Companies Act 2005 (As Amended By The Companies Act 2006)
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05095454
Notified on 6 July 2023
Nature of control: 75,01-100% shares

Company previous names

Cyclonedrive February 22, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
On April 18, 2024 director's details were changed
filed on: 30th, May 2024
Free Download (2 pages)

Company search

Advertisements