UKBizDB.co.uk

RWE RENEWABLES UK HUMBER WIND LIMITED

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

This company is commonly known as Rwe Renewables Uk Humber Wind Limited. The company was founded 21 years ago and was given the registration number 04899318. The firm's registered office is in COVENTRY. You can find them at Greenwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RWE RENEWABLES UK HUMBER WIND LIMITED
Company Number:04899318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Greenwood House Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary01 July 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 November 2021Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director23 March 2022Active
4th Floor The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director15 December 2020Active
4th Floor The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director15 December 2020Active
4th Floor The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director15 December 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 November 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 December 2023Active
4th Floor The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director26 April 2023Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary19 May 2006Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary20 May 2011Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary28 February 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary01 August 2008Active
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU

Secretary22 June 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 September 2003Active
Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Corporate Secretary10 December 2012Active
Dawson House, Great Sankey, Cheshire, WA5 3LW

Corporate Secretary09 October 2003Active
Vestermarksvej 6, 9000aalborg, Denmark,

Director10 October 2003Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director03 December 2020Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director01 March 2017Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director10 December 2012Active
No 1 West Thorpe, Park Road, Bowden, WA14 3JG

Director09 October 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 October 2015Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director22 June 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director28 February 2005Active
4th Floor The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director15 December 2020Active
Pontoppidansgade 8 1th, Randers, Dk, FOREIGN

Director10 February 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director10 December 2012Active
Egaa Strandvej 113, 8250 Egaa, Denmark,

Director10 October 2003Active
14 Hanbury Road, Stoke Heath, Bromsgrove, B60 4LR

Director19 December 2006Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8PB

Director18 June 2018Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 January 2008Active
14 Roxburgh Garden Court, Plymouth Road, Penarth, CF64 3DX

Director09 October 2003Active

People with Significant Control

Greencoat Humber Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:27-28 Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rwe Renewables Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.