UKBizDB.co.uk

GREENGAIRS EAST WIND FARM LIMITED

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

This company is commonly known as Greengairs East Wind Farm Limited. The company was founded 13 years ago and was given the registration number 07383770. The firm's registered office is in MILNTHORPE. You can find them at Springfield, Ackenthwaite, Milnthorpe, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREENGAIRS EAST WIND FARM LIMITED
Company Number:07383770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muirhall Farm, Carnwath, Lanark, Scotland, ML11 8LL

Corporate Secretary22 June 2021Active
Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ

Director21 October 2015Active
Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ

Director21 October 2015Active
Springfield, Ackenthwaite, Milnthorpe, England, LA7 7DQ

Director21 October 2015Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Secretary22 September 2010Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Secretary30 September 2013Active
21, St Thomas Street, Bristol, BS1 6JS

Director10 October 2014Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director30 September 2011Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director22 September 2010Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director22 September 2010Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director30 September 2013Active
21, St Thomas Street, Bristol, BS1 6JS

Director10 October 2014Active

People with Significant Control

Wws Development Llp
Notified on:08 February 2017
Status:Active
Country of residence:England
Address:130, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muirhall Energy Ltd
Notified on:08 February 2017
Status:Active
Country of residence:Scotland
Address:Muirhall Farm, Auchengray, Lanark, Scotland, ML11 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muirhall Wws Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Muirhall Farm, Auchengray, Carnwath, Lanark, Scotland, ML11 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-13Capital

Capital alter shares subdivision.

Download
2022-05-09Capital

Capital name of class of shares.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint corporate secretary company with name date.

Download
2020-11-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.