UKBizDB.co.uk

PARC CYNOG WIND FARM LIMITED

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

This company is commonly known as Parc Cynog Wind Farm Limited. The company was founded 30 years ago and was given the registration number 02840895. The firm's registered office is in LONDON. You can find them at First Floor, 1 Tudor Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PARC CYNOG WIND FARM LIMITED
Company Number:02840895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor, 1 Tudor Street, London, England, EC4Y 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Secretary22 November 2022Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director03 September 2021Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director03 September 2021Active
Foxfield, Tresowes, Ashton, Helston, TR13 9SY

Secretary26 June 2001Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary30 July 1993Active
The Plantation, Harris Mill, Redruth, England, TR16 4JG

Secretary01 January 2014Active
60a Cranbourne Gardens, London, NW1 0JD

Secretary07 July 1998Active
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE

Secretary11 July 2016Active
Geal Cottage, Tresowes Hill, Ashton, Helston, TR13 9TB

Secretary17 November 1994Active
Foxfield, Tresowes, Ashton, Penzance, TR13 9SY

Director04 August 2008Active
Schouw 1, Blaricum, Netherlands,

Director25 May 2004Active
Ega Strandvej 113, Ega, Denmark, FOREIGN

Director22 April 1994Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director30 July 1993Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director30 July 1993Active
Styrbordsvagen 6, Saltsjo-Boo, Sweden,

Director17 November 2009Active
22, Hs, Weesperzijde, 1091 Ec Amsterdam, Netherlands,

Director01 January 2014Active
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 July 2017Active
Asser Rigsvej 67, Randers, Denmark, DK 8900

Director13 October 1993Active
Abbey Warehouse, Abbey Slip, Penzance, TR18 4AR

Director08 December 2015Active
Stoeplaan 5, Wassenaar, The Netherlands,

Director26 August 2003Active
Higher Keigwin Farm, Pendeen, Penzance, England, TR19 7TS

Director01 January 2014Active
3 Shortlands, London, W6 8DA

Director26 November 2002Active
Zanderijlaan 28, Wassenaar, The Netherlands,

Director26 August 2003Active
Flat 23 Barrie House, Saint Edmunds Terrace, London, NW8 7QH

Director28 June 2000Active
5, August Dahlströms Väg, 182 31, Danderyd, Sweden,

Director01 February 2014Active
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 July 2017Active
3-32-2 Eifuku, Suginami-Ku, Tokyo, Japan, FOREIGN

Director26 November 2002Active
Farovmenget 37, Mundelstrup, Denmark, Denmark, 8381

Director19 January 1996Active
83, Elm Bank Gardens, London, England, SW13 0NX

Director16 April 2013Active
Kildeportvej 29, Nodego, Fredensborg, Denmark, 3480

Director16 October 1996Active
31 Century Court, Grove End Road, London, NW8 9LD

Director07 July 1998Active
Salagatan 17, Splanga, Sweden,

Director17 November 2009Active
Svardsliljevagen 22, Hasselby, Sweden,

Director29 April 2010Active
504 Heights Shakujii-Koen, Takanodai, Tokyo, Japan,

Director01 March 2002Active
80, Dalweg, 6865 Cv, Doorwerth, Netherlands,

Director16 April 2013Active

People with Significant Control

European Energy Uk Yieldco One Ltd
Notified on:20 March 2023
Status:Active
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
European Energy Uk Limited
Notified on:03 September 2021
Status:Active
Country of residence:Scotland
Address:First Floor, 9 George Square, Glasgow, Scotland, G2 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vattenfall Wind Power Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 1, London, England, EC4Y 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-07Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-04-07Address

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

Download
2022-04-07Address

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

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Address

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

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.