UKBizDB.co.uk

TPG WIND LIMITED

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

This company is commonly known as Tpg Wind Limited. The company was founded 32 years ago and was given the registration number 02682587. The firm's registered office is in COVENTRY. You can find them at Greenwood House Greenwood House, Westwood Business Park, Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:TPG WIND LIMITED
Company Number:02682587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary24 February 2017Active
C/O Eurus Energy Europe Bv, Un Studio, 10th Floor, Parnassusweg 821b, Amsterdam, Netherlands, 1082 LZ

Director08 September 2021Active
St Davids House, New Road, Newtown, United Kingdom, SY16 1RB

Director21 March 2017Active
Un Studio, 10th Floor, Parnassusweg 821b, Netherlands, 1082 LZ

Director21 March 2017Active
17 Claremont Road, Leamington Spa, CV31 3EH

Secretary01 July 2002Active
17 Claremont Road, Leamington Spa, CV31 3EH

Secretary01 December 2000Active
74 Clifton Court, Aberdeen Place, London, NW8 8HX

Secretary13 June 1995Active
Tomen House, 13 Charles Ii Street, London, SW1Y 4QT

Secretary20 January 1993Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Secretary10 July 2008Active
74 Clifton Gardens, Aberdeen Place, London, NW8

Secretary26 March 1993Active
23 Moor Furlong, Stretton, Burton On Trent, DE13 0PD

Secretary20 March 2000Active
173 Station Road, Kings Heath, Birmingham, B14 7TB

Secretary25 April 2001Active
Glan Aber, 44 Portland Road Edgbaston, Birmingham, B16 9HU

Secretary01 November 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary07 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1992Active
29 Hartfield Road, Cooden, Bexhill On Sea, TN39 3EA

Director26 March 1993Active
15 Croham Park Avenue, South Croydon, CR2 7HN

Director14 March 1997Active
53 Darwin Court, Gloucester Avenue, London, NW1

Director07 February 1992Active
Senghennydd, Waunfawr, Aberystwyth, SY23 3BA

Director26 March 1993Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8TT

Director01 October 2015Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director04 October 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director13 June 1995Active
Greenwood House, Greenwood House, Westwood Business Park, Coventry, England, CV4 8PB

Director01 July 2016Active
38 Bridge End, Warwick, CV34 6PB

Director28 April 1999Active
Trigonos, Whitehill Way, Windmill Hill Business Park, Swindon, England, SN5 6PB

Director01 July 2020Active
5 6 21 Shimoshakujii, Nerima Ku, Tokyo, Japan, 177

Director01 November 1993Active
West Winds, 41 Campbell Street, Helensburgh, G84 9NJ

Director21 November 2006Active
Greenwood House, Greenwood House, Westwood Business Park, Coventry, England, CV4 8PB

Director01 March 2017Active
Meadowmist Church Hill, Chacewater, Truro, TR4 8PZ

Director07 February 1992Active
5 2 Minami Ikuta, 2 Chome, Tama Ku Kawasaki Shi, Japan, 214

Director26 March 1993Active
15-4 Higashimotocho, 1 Chome Kokubunju-Shi, Tokyo, Japan,

Director26 March 1993Active
13, Charles Ii Street, London, England, SW1Y 4QU

Director29 May 2014Active
13, Charles Ii Street, London, England, SW1Y 4QU

Director29 May 2014Active
13, Charles Ii Street, London, United Kingdom, SW1Y 4QT

Director20 October 2011Active
4 Bramble Close, Newtown, SY16 2TB

Director01 December 2003Active

People with Significant Control

Rwe Renewables Uk Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greenwood House, Westwood Way, Westwood Business Park, England, CV4 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eurus Energy Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Second Floor, St Davids House, Newtown, Wales, SY16 1RB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Address

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

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-15Address

Change sail address company with old address new address.

Download
2021-10-26Officers

Change corporate secretary company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-09-10Address

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

Download
2020-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.