WALES & WEST UTILITIES FINANCE PLC

  • Company statusactive
  • Company No06766848
  • Age16 years 7 months Incorporated 5 December 2008
  • Officers14

Address

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

WALES & WEST UTILITIES FINANCE PLC is an active company incorporated on 5 December 2008 and based in Newport. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

7 Months Ago on 13 Dec 2024

Change Person Director Company With Change Date

9 Months Ago on 02 Oct 2024

Accounts With Accounts Type Full

11 Months Ago on 15 Aug 2024

Appoint Person Director Company With Name Date

11 Months Ago on 01 Aug 2024

Change Person Director Company With Change Date

1 Year Ago on 30 May 2024

Change Person Director Company With Change Date

1 Year Ago on 02 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 02 May 2024

Change Person Director Company With Change Date

1 Year Ago on 01 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 01 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 May 2024

Confirmation Statement With Updates

1 Year Ago on 15 Dec 2023

Auditors Resignation Company

1 Year Ago on 19 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 19 Sep 2023

Accounts With Accounts Type Full

1 Year Ago on 04 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 15 Aug 2023

Change Person Director Company With Change Date

2 Years Ago on 05 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 13 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 01 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 06 Dec 2022

Accounts With Accounts Type Full

2 Years Ago on 31 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 13 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 11 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 20 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Dec 2021

People

Officers14

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MILLAR, Paulsecretary 02 Sept 2013
CHAN, Loi Shundirector Aug 196210 Oct 2012
DAVIS, Peter Michaeldirector Aug 196301 Apr 2023
EDWARDS, Graham Winstondirector Jan 195418 Mar 2013
HAWKINS, Grantdirector Jan 194827 Mar 2014
HENSON, Neil Stuartdirector Jun 196318 Jul 2013
HUNTER, Andrew Johndirector Oct 195810 Oct 2012
KAM, Hing Lamdirector Oct 194610 Oct 2012
MACRAE, Duncan Nicholasdirector Sep 197010 Oct 2012
MCGEE, Neil Douglasdirector Oct 195119 Nov 2012
NG, Chiudirector Sep 197618 Apr 2024
SLAMINKA, Kim Pierredirector May 197718 Jul 2024
TSAI, Chao Chung, Charlesdirector Jul 195719 Nov 2012
YU, Jenny Ka Mandirector Apr 197218 Apr 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.