Background WavePink WaveYellow Wave

WIEST UROPOWER LIMITED (05781601)

WIEST UROPOWER LIMITED (05781601) is an active UK company. incorporated on 13 April 2006. with registered office in Chepstow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIEST UROPOWER LIMITED has been registered for 19 years. Current directors include COLLANTES NINO, Luis Ignacio.

Company Number
05781601
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
Creo House Unit 2, Beaufort Park, Chepstow, NP16 5UH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLANTES NINO, Luis Ignacio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIEST UROPOWER LIMITED

WIEST UROPOWER LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Chepstow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIEST UROPOWER LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05781601

LTD Company

Age

19 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

UROPOWER LIMITED
From: 13 April 2006To: 1 April 2008
Contact
Address

Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow, NP16 5UH,

Previous Addresses

69 Great Hampton Street Birmingham West Midlands B18 6EW
From: 8 May 2013To: 13 August 2020
Dept 123 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
From: 13 April 2006To: 8 May 2013
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COLLANTES NINO, Luis Ignacio

Active
31191, Corovilla
Born August 1971
Director
Appointed 12 Aug 2013

WIEST, Michael

Resigned
20 Ruhlaer Strabe, Berlin
Secretary
Appointed 13 Apr 2006
Resigned 01 Dec 2006

WINKLER, Manfred

Resigned
Liguster Weg 2, Siegsdorf-Vorauf
Secretary
Appointed 01 Dec 2006
Resigned 05 Apr 2013

GO AHEAD SERVICE LIMITED

Resigned
Great Hampton Street, BirminghamB18 6EW
Corporate secretary
Appointed 05 Apr 2013
Resigned 13 Aug 2020

GULLIFORD, Craig Jonathan

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1970
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

MAYER, Peter

Resigned
1 Taunusstrabe, Berlin14193
Born February 1946
Director
Appointed 13 Apr 2006
Resigned 01 Dec 2006

REES, Richard John

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1976
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

WIEST, Friedhelm Michael

Resigned
14199 Berlin
Born May 1944
Director
Appointed 01 Dec 2006
Resigned 13 Aug 2013

Persons with significant control

1

Beaufort Park Way, ChepstowNP16 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts Amended With Accounts Type Micro Entity
23 July 2015
AAMDAAMD
Auditors Resignation Company
21 July 2015
AUDAUD
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 May 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2012
AR01AR01
Administrative Restoration Company
3 August 2012
RT01RT01
Gazette Dissolved Compulsary
24 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
287Change of Registered Office
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
287Change of Registered Office
Legacy
4 August 2007
287Change of Registered Office
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
225Change of Accounting Reference Date
Incorporation Company
13 April 2006
NEWINCIncorporation