UKBizDB.co.uk

GLOBAL WIND TURBINE SERVICES LTD

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

This company is commonly known as Global Wind Turbine Services Ltd. The company was founded 14 years ago and was given the registration number 06985417. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL WIND TURBINE SERVICES LTD
Company Number:06985417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2009
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary08 August 2009Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director08 August 2009Active
46, Amey Gardens, Totton, Southampton, England, SO40 2BB

Director09 August 2011Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Director08 August 2009Active

People with Significant Control

Mr Barrie Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Highland House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Louise Rogers
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-17Gazette

Gazette dissolved liquidation.

Download
2021-06-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-08Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Officers

Change person director company with change date.

Download
2014-12-16Officers

Change person director company with change date.

Download
2014-12-16Officers

Change person secretary company with change date.

Download
2014-10-21Capital

Capital cancellation shares.

Download
2014-10-21Capital

Capital cancellation shares.

Download
2014-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.