UKBizDB.co.uk

GARVES WIND LIMITED

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

This company is commonly known as Garves Wind Limited. The company was founded 21 years ago and was given the registration number 04447046. The firm's registered office is in LONDON. You can find them at 24 Savile Row, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GARVES WIND LIMITED
Company Number:04447046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:24 Savile Row, London, United Kingdom, W1S 2ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Savile Row, London, United Kingdom, W1S 2ES

Director08 December 2023Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director01 December 2017Active
24, Savile Row, London, United Kingdom, W1S 2ES

Director05 September 2022Active
24, Savile Row, London, United Kingdom, W1S 2ES

Director05 September 2022Active
Bay Trees, Callow Hill, Bewdley, DY14 9XG

Secretary24 May 2002Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Secretary05 July 2007Active
Bethany, 2 Britannia Square, Worcester, WR1 3DG

Secretary03 September 2002Active
2nd Floor, 20 Manchester Square, London, United Kingdom, W1U 3PZ

Director05 April 2011Active
Munro House, Portsmouth Road, Cobham, England, KT11 1PP

Director16 June 2014Active
29, Upper Montagu Street, London, W1H 1SD

Director05 July 2007Active
Crossways, Hobro, Wolverley, Kidderminster, DY11 5TB

Director24 May 2002Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director01 December 2017Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director04 February 2020Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director01 December 2017Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director01 December 2017Active
Munro House, Portsmouth Road, Cobham, England, KT11 1PP

Director06 June 2008Active
76 Dora Road, London, SW19 7HH

Director05 July 2007Active
Bethany 2 Britannia Square, Worcester, WR1 3DG

Director03 September 2002Active
Bethany, 2 Britannia Square, Worcester, WR1 3DG

Director03 September 2002Active
2nd Floor, 20 Manchester Square, London, United Kingdom, W1U 3PZ

Director18 June 2010Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director01 December 2017Active
Munro House, Portsmouth Road, Cobham, England, KT11 1PP

Director18 June 2010Active

People with Significant Control

Gahl Finco Ltd
Notified on:04 February 2020
Status:Active
Country of residence:United Kingdom
Address:24 Savile Row, London, United Kingdom, W1S 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danu Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24 Savile Row, London, United Kingdom, W1S 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Platina Energy Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dmh Stallard (0594), 6 New Street Square, London, England, EC4A 3BF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.