UKBizDB.co.uk

CRIMP WIND POWER LIMITED

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

This company is commonly known as Crimp Wind Power Limited. The company was founded 19 years ago and was given the registration number 05141484. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CRIMP WIND POWER LIMITED
Company Number:05141484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD

Director01 March 2022Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director14 February 2023Active
1, Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France,

Director01 June 2022Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director25 September 2017Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Secretary20 April 2010Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary01 January 2016Active
Gorse Mount, Ruthin Road Gwernymynydd, Mold, CH7 5LQ

Secretary01 June 2004Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Secretary26 April 2011Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director24 September 2012Active
Welken House 10-11, Charterhouse Square, London, EC1M 6EH

Director22 August 2014Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director24 September 2012Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director24 September 2012Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 June 2022Active
Gorse Mount, Ruthin Road, Gwernymynydd, Mold, CH7 5LQ

Director09 November 2007Active
Welken House 10-11, Charterhouse Square, London, EC1M 6EH

Director22 August 2014Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director10 December 2019Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director05 September 2011Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 April 2020Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director20 April 2010Active
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ

Director20 April 2010Active
4 Coly Anchor, Kinnerly, Oswestry, SY10 8BY

Director01 June 2004Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director20 April 2010Active

People with Significant Control

Hayabusa Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rooms 481-499, Second Floor, Salisbury House, London, England, EC2M 5SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-05Address

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

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.