UKBizDB.co.uk

RACE BANK WIND FARM LIMITED

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

This company is commonly known as Race Bank Wind Farm Limited. The company was founded 20 years ago and was given the registration number 05017828. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RACE BANK WIND FARM LIMITED
Company Number:05017828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5 Howick Place, London, England, SW1P 1WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, England, SW1P 1WG

Director17 November 2020Active
5, Howick Place, London, England, SW1P 1WG

Director01 June 2017Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Director16 May 2019Active
1, Nesa Alle, 2820 Gentofte, Denmark,

Director15 May 2020Active
Floor 5, City Quarter, Lapps Quay, Cork, Ireland, T12 A2XD

Director16 August 2018Active
Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director13 September 2023Active
28 Ropemaker Street, Ropemaker Street, London, England, EC2Y 9HD

Director11 August 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary16 January 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary16 January 2004Active
5, Howick Place, London, England, SW1P 1WG

Director21 December 2016Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director28 April 2005Active
5, Howick Place, London, England, SW1P 1WG

Director17 October 2015Active
Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LX

Director27 April 2004Active
Millstream,, Maidenhead Road, Windsor, SL4 5GD

Director13 February 2009Active
15, Appold Street, Watson, Farley & Williams, London, England, EC2A 2HB

Director16 December 2010Active
5, Howick Place, London, England, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, England, SW1P 1WG

Director16 August 2018Active
28, Ropemaker Street, London, England, EC2Y 9HD

Director30 November 2017Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director13 August 2004Active
5, Howick Place, London, England, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, England, SW1P 1WG

Director17 October 2015Active
Millstream,, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2010Active
5, Howick Place, London, England, SW1P 1WG

Director21 December 2016Active
66 Saint Johns Road, Isleworth, TW7 6NW

Director27 April 2004Active
15, Appold Street, Watson, Farley & Williams, London, England, EC2A 2HB

Director12 August 2013Active
Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director29 March 2017Active
Dong Energy Nesa Allé 1, Dk-2820, Gentofte, Denmark,

Director12 December 2013Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director31 August 2018Active
15, Appold Street, Watson, Farley & Williams, London, England, EC2A 2HB

Director26 November 2012Active
5, Howick Place, London, England, SW1P 1WG

Director26 July 2016Active
Old Priory, The Green, Datchet, SL3 9JL

Director16 January 2004Active
Millstream,, Maidenhead Road, Windsor, SL4 5GD

Director31 October 2007Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director05 January 2018Active
5, Howick Place, London, England, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, England, SW1P 1WG

Director12 December 2013Active

People with Significant Control

Race Bank Wind Farm (Holding) Limited
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
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
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-16Capital

Legacy.

Download
2023-12-16Resolution

Resolution.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

Move registers to registered office company with new address.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-20Address

Change sail address company with old address new address.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.