This company is commonly known as Camilty Windfarm Limited. The company was founded 13 years ago and was given the registration number 07507105. The firm's registered office is in SUNDERLAND. You can find them at Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England. This company's SIC code is 35110 - Production of electricity.
Name | : | CAMILTY WINDFARM LIMITED |
---|---|---|
Company Number | : | 07507105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 31 January 2024 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 31 January 2024 | Active |
C/O Partnerships For Renewables, Station House, 12 Melcombe Place, London, United Kingdom, NW1 6JJ | Secretary | 27 January 2011 | Active |
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA | Secretary | 11 July 2017 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Secretary | 06 May 2021 | Active |
2, Hunting Gate, Wilbury Way, Hitchin, England, SG4 0TJ | Director | 27 January 2011 | Active |
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA | Director | 11 July 2017 | Active |
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA | Director | 11 July 2017 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 16 May 2022 | Active |
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA | Director | 11 July 2017 | Active |
Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA | Director | 22 December 2021 | Active |
2, Hunting Gate, Wilbury Way, Hitchin, England, SG4 0TJ | Director | 27 January 2011 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 01 February 2018 | Active |
40, Grosvenor Place, London, England, SW1X 7EN | Director | 29 January 2016 | Active |
Vantage Re Ltd. | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Sackville House, London, England, EC3M 6BL |
Nature of control | : |
|
Edf Er Development Limited | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Mandarin Road, Houghton Le Spring, England, DH4 5RA |
Nature of control | : |
|
Partnerships For Renewables Construction Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Hunting Gate, Hitchin, England, SG4 0TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person secretary company with name date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.