UKBizDB.co.uk

FFYNNON OER WINDFARM LIMITED

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

This company is commonly known as Ffynnon Oer Windfarm Limited. The company was founded 30 years ago and was given the registration number 02906601. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FFYNNON OER WINDFARM LIMITED
Company Number:02906601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
7 Balliol Road, Caversham Heights, Reading, RG4 7DT

Secretary20 April 1998Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary18 July 2006Active
727 Beverley High Road, Hull, HU6 7ER

Secretary04 March 1994Active
55 Connell Crescent, Ealing, London, W5 3BH

Secretary11 April 1995Active
The Manse, Langford, Lechlade, GL7 3LW

Secretary05 February 1996Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary13 March 2006Active
18 Claremont Road, Highgate, London, N6 5BY

Secretary31 October 1995Active
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP

Secretary04 January 2000Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
24 Battery End, Newbury, RG14 6NX

Director28 February 2007Active
76 Dukes Avenue, London, W4 2AF

Director04 March 1994Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 April 2009Active
16, St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 December 2017Active
Tanglewood, Pyle Hill Mayford, Woking, GU22 0SR

Director31 October 1995Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director22 August 2007Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director01 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
19 Walden Lodge Close, Devires, SN10 5BU

Director30 April 1997Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
Ashlea Whiteway View, Stratton, Cirencester, GL7 2HY

Director30 April 1997Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 January 2016Active
2 One Tree Lane, Beaconsfield, HP9 2BU

Director01 January 1996Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 July 2016Active

People with Significant Control

Beaufort Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.