Warning: file_put_contents(c/a6d0dfbe74152a8ec5408c8f7779b1c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sandy Knowe Wind Farm Limited, MK5 8FR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDY KNOWE WIND FARM LIMITED

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

This company is commonly known as Sandy Knowe Wind Farm Limited. The company was founded 15 years ago and was given the registration number 06850950. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SANDY KNOWE WIND FARM LIMITED
Company Number:06850950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 January 2017Active
Erg, 2 Castle Terrace, 4th Floor, Edinburgh, United Kingdom, EH1 2EL

Director08 November 2023Active
Erg, 2 Castle Terrace, 4th Floor, Edinburgh, United Kingdom, EH1 2EL

Director15 April 2020Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director27 September 2019Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

Secretary03 November 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary18 March 2009Active
Wtc, Via De Marini, 1, Genoa, Italy, 16149

Director19 June 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 April 2009Active
Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom, MK5 8FR

Director29 September 2017Active
Woolverstone House, 61-62 Berners Street, London, United Kingdom, W1T 3NJ

Director10 August 2012Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director24 October 2018Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director24 October 2018Active
1, Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director24 October 2018Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

Director03 November 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 April 2009Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 April 2009Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director31 March 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director25 November 2016Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director15 June 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director27 April 2009Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

Director27 April 2009Active
3, Talbot Road, Bedford, United Kingdom, MK40 3EE

Director27 April 2009Active
5-7, Newbold Street, Leamington Spa, United Kingdom, CV32 4HN

Director15 June 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director10 August 2012Active
Wtc, Via De Marini, 1, Genova, Italy, 16149

Director19 June 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director31 March 2017Active
Garden Cottage Little Court, Maidford Road, Farthingstone, NN12 8HE

Director18 March 2009Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director18 March 2009Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA

Corporate Director08 November 2011Active

People with Significant Control

Erg Uk Holding Ltd
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:2, Castle Terrace, Edinburgh, United Kingdom, EH1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Erg S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via De Marini 1, Genova, Italy, 16149
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Address

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

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-08-13Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2020-08-13Accounts

Legacy.

Download
2020-08-13Other

Legacy.

Download
2020-08-13Other

Legacy.

Download
2020-04-29Officers

Change person director company.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.