UKBizDB.co.uk

NEWPORT WIND DIRECT LIMITED

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

This company is commonly known as Newport Wind Direct Limited. The company was founded 16 years ago and was given the registration number 06348191. The firm's registered office is in LONDON. You can find them at C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NEWPORT WIND DIRECT LIMITED
Company Number:06348191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Giles Square, London, England, WC2H 8AP

Corporate Secretary20 August 2021Active
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director24 December 2013Active
6-16, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director24 December 2013Active
7, Hill Street, Bristol, England, BS1 5PU

Secretary21 June 2012Active
1, Tudor Street, London, England, EC4Y 0AH

Secretary19 July 2016Active
50 Acacia Road, Leamington Spa, CV32 6EQ

Secretary20 August 2007Active
7, Hill Street, Bristol, BS1 5PU

Secretary21 March 2016Active
Lewins Place, Lewins Mead, Bristol, England, BS1 2NR

Secretary04 March 2008Active
Mill Court, Western Suite, Ground Floor, La Charroterie, St Peter Port, Guernsey, GY1 1EJ

Corporate Secretary01 September 2017Active
Bubblewell Barn, Bubblewell Lane, Minchhampton, GL6 9AS

Director18 October 2007Active
25 Shirleys, Ditchling, Hassocks, BN6 8UD

Director20 August 2007Active
7, Hill Street, Bristol, England, BS1 5PU

Director24 December 2013Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director18 October 2007Active
31, Highcroft Crescent, Leamington Spa, CV32 6BN

Director18 October 2007Active
Hg Capital, 2 More London Riverside, London, SE1 2AP

Director18 October 2007Active
1, Tudor Street, London, England, EC4Y 0AH

Director25 November 2015Active
Lewins Place, Lewins Mead, Bristol, England, BS1 2NR

Director28 September 2012Active
2, More London Riverside, London, England, SE1 2AP

Director09 March 2010Active
Hg Capital Llp, 2 More London Riverside, London, SE1 2AP

Director18 October 2007Active

People with Significant Control

Resonance Industrial Wind Portfolio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6-16, Huntsworth Mews, London, England, NW1 6DD
Nature of control:
  • 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 (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
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-08-25Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint corporate secretary company with name date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Address

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

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Address

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

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.