UKBizDB.co.uk

CORNISH WIND LTD

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

This company is commonly known as Cornish Wind Ltd. The company was founded 10 years ago and was given the registration number 08822887. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CORNISH WIND LTD
Company Number:08822887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, England, NW1 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director18 May 2023Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director18 May 2023Active
C/O M&M Plant (Devon & Cornwall) Limited, Trethorne Business Park, Kennards House, Launceston, England, PL15 8QE

Director05 August 2015Active
Suite 26, Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director20 December 2013Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director05 November 2019Active
Suite 26, Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director20 December 2013Active
6th Floor, 338 Euston Road, London, England, NW1 3BG

Director05 November 2019Active
Suite 26, Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director20 December 2013Active
Trethorne Business Park, Kennards House, Launceston, England, PL15 8QE

Corporate Director08 January 2014Active

People with Significant Control

Mr Richard Mark Quinn
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite 26 Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Suite 26 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Brownbrink Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O M & M Plant (Devon & Cornwall) Limited, Trethorne Business Park, Kennards House, Launceston, United Kingdom, PL15 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Change account reference date company current shortened.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Address

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

Download
2019-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.