UKBizDB.co.uk

REG WINDPOWER LIMITED

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

This company is commonly known as Reg Windpower Limited. The company was founded 34 years ago and was given the registration number 02431173. The firm's registered office is in BERKELEY. You can find them at Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:REG WINDPOWER LIMITED
Company Number:02431173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England, GL13 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Secretary01 April 2016Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director17 February 2014Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ

Director23 November 2015Active
6 Paddock Road, Guildford, GU4 7LL

Director08 October 2007Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director11 February 2010Active
8, Grange Close, Lympstone, Exmouth, England, EX8 5LD

Director01 May 2012Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director23 June 2005Active
Chymder, Cury, Helston, TR12 7BP

Secretary-Active
1 Folly Lane South, Farnham, GU9 0BZ

Secretary01 March 2007Active
6 Paddock Road, Guildford, GU4 7LL

Secretary08 October 2007Active
The Old Manse, Aston Tirrold, OX11 9DD

Secretary30 September 1999Active
15 Heather Close, Finchampstead, Wokingham, RG40 4PX

Secretary23 June 2005Active
Chaslume, Killivose Road, Camborne, TR14 7RN

Secretary04 December 1992Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ

Director01 April 2016Active
1 Folly Lane South, Farnham, GU9 0BZ

Director01 March 2007Active
Deli, Delabole, PL33 9BZ

Director-Active
Levalsa, Meor Farm London Apprentice, St Austell, PL26 6DW

Director27 January 2006Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ

Director01 April 2016Active
19 Cavendish Avenue, St John's Wood, London, NW8 9JD

Director-Active
The Old Manse, Aston Tirrold, OX11 9DD

Director-Active
The Old Manse, Aston Tirrold, OX11 9DD

Director-Active
15 Heather Close, Finchampstead, Wokingham, RG40 4PX

Director23 June 2005Active
4 South View, Wallingford, OX10 0HJ

Director18 October 2006Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ

Director01 April 2016Active
Geal Cottage Tresowes Hill, Ashton, Helston, TR13 9TB

Director27 July 2005Active

People with Significant Control

Reg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reg Holdings Limited, 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

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

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-02-05Capital

Capital statement capital company with date currency figure.

Download
2019-02-05Capital

Legacy.

Download
2019-02-05Insolvency

Legacy.

Download
2019-02-05Resolution

Resolution.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-04-14Officers

Change person director company with change date.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.