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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 March 2022 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 14 February 2023 | Active |
1, Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France, | Director | 01 June 2022 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 25 September 2017 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Secretary | 20 April 2010 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 01 January 2016 | Active |
Gorse Mount, Ruthin Road Gwernymynydd, Mold, CH7 5LQ | Secretary | 01 June 2004 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Secretary | 26 April 2011 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 24 September 2012 | Active |
Welken House 10-11, Charterhouse Square, London, EC1M 6EH | Director | 22 August 2014 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 24 September 2012 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 24 September 2012 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 13 October 2020 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 June 2022 | Active |
Gorse Mount, Ruthin Road, Gwernymynydd, Mold, CH7 5LQ | Director | 09 November 2007 | Active |
Welken House 10-11, Charterhouse Square, London, EC1M 6EH | Director | 22 August 2014 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 10 December 2019 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 05 September 2011 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 April 2020 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 20 April 2010 | Active |
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ | Director | 20 April 2010 | Active |
4 Coly Anchor, Kinnerly, Oswestry, SY10 8BY | Director | 01 June 2004 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 20 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.