Company NameWood Energy Experts Ltd
DirectorsFergal Murtagh and Alan Murtagh
Company StatusActive
Company Number10334111
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fergal Murtagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEnergy House Milbury Heath Road
Buckover
Wotton-Under Edge
Gloucestershire
GL12 8QH
Wales
Secretary NameMr Fergal Murtagh
StatusCurrent
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressEnergy House Milbury Heath Road
Buckover
Wotton-Under Edge
Gloucestershire
GL12 8QH
Wales
Director NameMr Alan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 Old Boatyard Lane
Worsley
Manchester
M28 2AJ
Director NameMr Tim McLeman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnergy House Buckover
Wotton Under Edge
Gloucestershire
GL12 8QH
Wales
Director NameMr Jeffrey Tomlinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnergy House Milbury Heath Road
Buckover
Wotton-Under Edge
Gloucestershire
GL12 8QH
Wales
Secretary NameStrong Energy Group Ltd (Corporation)
StatusResigned
Appointed18 February 2020(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2020)
Correspondence AddressTall Timbers Chapel Street
Barmby Moor
York
YO42 4EN

Location

Registered AddressUhy Hacker Young Chartered Accountants
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

6 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
16 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
2 July 2020Appointment of Mr Alan Murtagh as a director on 2 July 2020 (2 pages)
2 July 2020Registered office address changed from Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU England to Uhy Hacker Young Chartered Accountants Love Street Chester CH1 1QN on 2 July 2020 (1 page)
1 July 2020Notification of Kathryn Murtagh as a person with significant control on 29 April 2020 (2 pages)
1 July 2020Cessation of Strong Energy Group Ltd as a person with significant control on 29 April 2020 (1 page)
1 July 2020Termination of appointment of Jeffrey Tomlinson as a director on 29 April 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Strong Energy Group Ltd as a secretary on 29 April 2020 (1 page)
1 July 2020Notification of Alan Murtagh as a person with significant control on 29 April 2020 (2 pages)
27 March 2020Termination of appointment of Tim Mcleman as a director on 27 March 2020 (1 page)
27 March 2020Registered office address changed from Office B11a Harbour Road Portishead Bristol BS20 7AN England to Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU on 27 March 2020 (1 page)
18 February 2020Cessation of Jeffrey Tomlinson as a person with significant control on 18 February 2020 (1 page)
18 February 2020Appointment of Strong Energy Group Ltd as a secretary on 18 February 2020 (2 pages)
18 February 2020Cessation of Strong Energy Solutions Ltd as a person with significant control on 18 February 2020 (1 page)
18 February 2020Notification of Strong Energy Group Ltd as a person with significant control on 18 February 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Registered office address changed from Energy House Milbury Heath Road Buckover Wotton-Under Edge GL12 8QH England to Office B11a Harbour Road Portishead Bristol BS20 7AN on 27 September 2019 (1 page)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
18 August 2017Notification of Strong Energy Solutions Ltd as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Notification of Strong Energy Solutions Ltd as a person with significant control on 1 January 2017 (2 pages)
18 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)