UKBizDB.co.uk

CASTLE PILL WIND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Pill Wind Limited. The company was founded 10 years ago and was given the registration number 08618195. The firm's registered office is in KINGS LANGLEY. You can find them at C/o, Res White Ltd - Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CASTLE PILL WIND LIMITED
Company Number:08618195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o, Res White Ltd - Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group, 32 London Bridge St, London, United Kingdom, SE1 9SG

Director31 March 2022Active
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director31 January 2015Active
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director13 March 2023Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Secretary17 July 2014Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director04 April 2014Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director30 October 2013Active
C/O, Res White Ltd - Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director05 November 2020Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director30 October 2013Active
16, West Borough, Wimborne, United Kingdom, BH21 1NG

Director22 July 2013Active
C/O, Res White Ltd - Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director01 December 2017Active
16, West Borough, Wimborne, United Kingdom, BH21 1NG

Director22 July 2013Active

People with Significant Control

Jleag Wind Limited
Notified on:09 May 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Change account reference date company previous extended.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.