UKBizDB.co.uk

GLEN KYLLACHY WIND FARM LIMITED

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

This company is commonly known as Glen Kyllachy Wind Farm Limited. The company was founded 5 years ago and was given the registration number 11914689. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:GLEN KYLLACHY WIND FARM LIMITED
Company Number:11914689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary21 December 2021Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director24 May 2022Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2023Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2023Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Secretary29 March 2019Active
27-28, Eastcastle Street, London, England, W1W 8DH

Secretary01 July 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director01 July 2020Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director29 March 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director21 December 2021Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director12 May 2021Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director29 March 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director21 December 2021Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director21 December 2021Active

People with Significant Control

Greencoat Uk Wind Holdco Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rwe Renewables Uk Swindon Limited
Notified on:29 March 2019
Status:Active
Address:Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-05-02Officers

Change person director company with change date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Address

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

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Persons with significant control

Change to a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination secretary company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Address

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

Download
2021-12-29Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.