This company is commonly known as Bullamoor Wind Farm Limited. The company was founded 14 years ago and was given the registration number 06982184. The firm's registered office is in MILNTHORPE. You can find them at Springfield, Ackenthwaite, Milnthorpe, . This company's SIC code is 35110 - Production of electricity.
Name | : | BULLAMOOR WIND FARM LIMITED |
---|---|---|
Company Number | : | 06982184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ | Director | 07 July 2017 | Active |
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ | Director | 07 July 2017 | Active |
Springfield, Ackenthwaite, Milnthorpe, United Kingdom, LA7 7DQ | Director | 07 July 2017 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Secretary | 18 September 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 19 January 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 23 March 2010 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 30 December 2015 | Active |
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF | Secretary | 05 August 2009 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 12 March 2012 | Active |
33, Oaklands, Somerford Road, Cirencester, United Kingdom, GL7 1FA | Director | 05 August 2009 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 05 August 2009 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
Willowdown, Smiths End Lane, Barley, Royston, United Kingdom, SG8 8LH | Director | 01 October 2009 | Active |
8, Turretbank Road, Crieff, United Kingdom, PH7 4LN | Director | 17 June 2013 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 28 October 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF | Director | 05 August 2009 | Active |
Mh Wws Limited | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Muirhall Farm, Auchengray, Carnwath, Lanark, Scotland, ML11 8LL |
Nature of control | : |
|
Infinis Wind Development 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.