Nu-Way Energy Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-28

NU-WAY ENERGY LIMITED

Details

Company type Private Limited Company, Active
Company Number 10631070
Universal Entity Code7529-6346-7937-4795
Record last updated Wednesday, July 26, 2023 12:13:47 PM UTC
Official Address Ten Acres Berry Hill Industrial Estate Droitwich Worcestershire England Wr99bp West, Droitwich West
There are 11 companies registered at this street
Locality Droitwich West
Region England
Postal Code WR99BP
Sector head, office

Charts

Visits

NU-WAY ENERGY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-12024-62024-72025-22025-32025-501234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 25, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 10, 2021 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 21, 2017 Appointment of a man as Director and Financial Manager Appointment of a man as Director and Financial Manager
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry Jun 20, 2013 Annual return Annual return
Registry May 24, 2013 Change of registered office address Change of registered office address
Registry Sep 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 3, 2012 Annual accounts Annual accounts
Registry Jun 21, 2012 Annual return Annual return
Financials Sep 2, 2011 Annual accounts Annual accounts
Registry Jun 21, 2011 Annual return Annual return
Registry Jan 4, 2011 Statement of capital Statement of capital
Registry Dec 23, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 23, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 921... Statement of directors in respect of the solvency statement made in accordance with section 643 921...
Registry Dec 23, 2010 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Jun 29, 2010 Annual return Annual return
Registry Jun 29, 2010 Change of particulars for director Change of particulars for director
Registry Jun 29, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Oct 26, 2009 Annual accounts Annual accounts
Registry Jun 22, 2009 Annual return Annual return
Registry Mar 20, 2009 Memorandum of association Memorandum of association
Registry Mar 10, 2009 Change of name certificate Change of name certificate
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Jun 23, 2008 Annual return Annual return
Registry Jun 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2008 Change of name certificate Change of name certificate
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 22, 2007 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Jun 28, 2006 Annual return Annual return
Registry Jun 28, 2006 Resignation of a secretary Resignation of a secretary
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jul 11, 2005 Annual return Annual return
Financials Oct 22, 2004 Annual accounts Annual accounts
Registry Jul 21, 2004 Annual return Annual return
Financials Oct 24, 2003 Annual accounts Annual accounts
Registry Jul 4, 2003 Annual return Annual return
Registry May 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 921... Declaration of satisfaction in full or in part of a mortgage or charge 921...
Registry Apr 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Jul 29, 2002 Resignation of a director Resignation of a director
Registry Jul 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2002 Annual return Annual return
Registry Apr 25, 2002 Resignation of a director Resignation of a director
Financials Sep 19, 2001 Annual accounts Annual accounts
Registry Jul 18, 2001 Annual return Annual return
Registry Jan 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 921... Declaration of satisfaction in full or in part of a mortgage or charge 921...
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Registry Nov 10, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Sep 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 1999 Annual return Annual return
Registry Mar 22, 1999 Alter mem and arts Alter mem and arts
Registry Mar 11, 1999 Resignation of a director Resignation of a director
Registry Mar 11, 1999 Appointment of a director Appointment of a director
Registry Mar 11, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 11, 1999 Resignation of a director Resignation of a director
Registry Mar 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 1999 Particulars of a mortgage or charge 921... Particulars of a mortgage or charge 921...
Registry Mar 4, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1999 Particulars of a mortgage or charge 921... Particulars of a mortgage or charge 921...
Registry Feb 25, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 24, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 23, 1999 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 16, 1999 Resignation of a director Resignation of a director
Registry Jan 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 1998 Resignation of a director Resignation of a director
Registry Aug 3, 1998 Resignation of a director 921... Resignation of a director 921...
Financials Jul 31, 1998 Annual accounts Annual accounts
Registry Jul 7, 1998 Annual return Annual return
Registry Jan 9, 1998 Appointment of a director Appointment of a director
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Aug 14, 1997 Annual return Annual return
Registry Jul 26, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 25, 1996 Annual accounts Annual accounts
Registry Jul 25, 1996 Annual return Annual return
Registry Aug 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 8, 1995 Annual accounts Annual accounts
Registry Aug 8, 1995 Annual return Annual return
Financials Jul 13, 1994 Annual accounts Annual accounts
Registry Jul 13, 1994 Annual return Annual return
Registry Dec 11, 1993 Elective resolution Elective resolution
Registry Oct 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1993 Annual return Annual return
Financials Jul 2, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 12, 1992 Annual accounts Annual accounts
Registry Jul 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1992 Annual return Annual return
Registry Jun 27, 1991 Annual return 921... Annual return 921...
Financials Jun 27, 1991 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)