Warning: file_put_contents(c/f0b9837a549bb9c570a04127b94d066d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f4fe903c4f1bc2ceb61b9e39152b842a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sandy Wind Turbine Limited, GL5 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDY WIND TURBINE LIMITED

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

This company is commonly known as Sandy Wind Turbine Limited. The company was founded 17 years ago and was given the registration number 06231495. The firm's registered office is in STROUD. You can find them at Lion House, Rowcroft, Stroud, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SANDY WIND TURBINE LIMITED
Company Number:06231495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lion House, Rowcroft, Stroud, England, GL5 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lion House, Rowcroft, Stroud, England, GL5 3BY

Director23 January 2017Active
Lion House, Rowcroft, Stroud, England, GL5 3BY

Director30 April 2007Active
Lion House, Rowcroft, Stroud, England, GL5 3BY

Secretary30 April 2007Active
Lion House, Rowcroft, Stroud, England, GL5 3BY

Secretary04 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 2007Active
Lion House, Rowcroft, Stroud, England, GL5 3BY

Director17 March 2020Active
Lion House, Rowcroft, Stroud, England, GL5 3BY

Director17 March 2020Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director12 April 2017Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director31 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 2007Active

People with Significant Control

Ecotricity Merchant Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:Lion House, Rowcroft, Stroud, England, GL5 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ecotricity Group Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:Unicorn House, Russell Street, Stroud, England, GL5 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-24Accounts

Accounts with accounts type full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Address

Move registers to sail company with new address.

Download
2019-10-31Address

Change sail address company with new address.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.