Wills & Co Energy Limited is a private limited company. Situated at 45 Bridge Street, Usk NP15 1BQ, the aforementioned 6 years old company was incorporated on 2018-04-04 and is categorised as "treatment and disposal of non-hazardous waste" (SIC code: 38210). 1 director can be found in the business: Sheree W. (appointed on 04 April 2018).
About
Name: Wills & Co Energy Limited
Number: 11291392
Incorporation date: 2018-04-04
End of financial year: 30 April
Address:
45 Bridge Street
Usk
NP15 1BQ
SIC code:
38210 - Treatment and disposal of non-hazardous waste
Company staff
People with significant control
Sheree W.
4 April 2018
Nature of control:
75,01-100% shares
Matthew W.
4 April 2018 - 3 October 2019
Nature of control:
25-50% shares
Financial data
Date of Accounts
2019-04-30
2020-04-30
2021-04-30
Total Assets Less Current Liabilities
-480
-3,473
39,281
Current Assets
1,021
7,373
39,420
The date for Wills & Co Energy Limited confirmation statement filing is 2024-04-17. The most current confirmation statement was submitted on 2023-04-03. The target date for the next accounts filing is 31 January 2024. Latest accounts filing was submitted for the time up to 30 April 2022.
2 persons of significant control are indexed in the official register, namely: Sheree W. that owns over 3/4 of shares. Matthew W. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Monday 3rd April 2023
filed on: 9th, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 6th, May 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 21st, January 2022
| accounts
Free Download
(8 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, September 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 11th, June 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 3rd April 2020
filed on: 7th, April 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
Free Download
(7 pages)
PSC07
Cessation of a person with significant control Thursday 3rd October 2019
filed on: 12th, January 2020
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Tuesday 31st December 2019
filed on: 12th, January 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 8th, April 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 4th, April 2018
| incorporation
Free Download
(13 pages)
SH01
51.00 GBP is the capital in company's statement on Wednesday 4th April 2018
capital