UKBizDB.co.uk

CWE NORTHWIND LIMITED

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

This company is commonly known as Cwe Northwind Limited. The company was founded 12 years ago and was given the registration number 07663569. The firm's registered office is in GODALMING. You can find them at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CWE NORTHWIND LIMITED
Company Number:07663569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director16 November 2022Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director20 January 2016Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director20 March 2023Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ

Secretary01 July 2014Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary09 June 2011Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ

Director09 June 2011Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director07 October 2021Active
Kinley House, Lower Durford Wood, Petersfield, United Kingdom, GU31 5AS

Director09 June 2011Active
Danley Farm, Linchmere, Haslemere, United Kingdom, GU27 3NF

Director02 April 2013Active

People with Significant Control

Cwe B Limited
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Constantine Wind Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
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 (7 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
2023-09-17Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.