UKBizDB.co.uk

PAUL'S HILL WIND LIMITED

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

This company is commonly known as Paul's Hill Wind Limited. The company was founded 22 years ago and was given the registration number 04364516. The firm's registered office is in LONDON. You can find them at 2nd Floor, 36, Broadway, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PAUL'S HILL WIND LIMITED
Company Number:04364516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:2nd Floor, 36, Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Secretary09 February 2016Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director24 August 2022Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director28 September 2020Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director11 July 2022Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director01 July 2023Active
254 Old Church Road, Chingford, London, E4 8BT

Secretary31 January 2002Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Secretary11 July 2002Active
2nd Floor, 64-65 Vincent Square, London, SW1P 2NU

Secretary30 May 2013Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director14 February 2017Active
2nd Floor 64-65, Vincent Square, London, United Kingdom, SW1P 2NU

Director30 May 2013Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Director11 July 2002Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Director31 January 2002Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director04 March 2009Active
2nd Floor, 64-65 Vincent Square, London, SW1P 2NU

Director29 June 2015Active
2nd Floor, 64-65 Vincent Square, London, SW1P 2NU

Director30 May 2013Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director09 February 2016Active
Gabelsgate 48, Oslo, Norway, FOREIGN

Director11 July 2002Active
2nd Floor 64-65, Vincent Square, London, United Kingdom, SW1P 2NU

Director30 May 2013Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director29 June 2015Active

People with Significant Control

Fred. Olsen Wind Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 36, Broadway, London, England, SW1H 0BH
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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-03Address

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

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.