This company is commonly known as Tullo Wind Farm Limited. The company was founded 21 years ago and was given the registration number 04580320. The firm's registered office is in LEEDS. You can find them at C/o Pinsent Masons Llp, 1 Park Row, Leeds, . This company's SIC code is 35110 - Production of electricity.
Name | : | TULLO WIND FARM LIMITED |
---|---|---|
Company Number | : | 04580320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 01 February 2022 | Active |
5, Maarten Meesweg, Rotterdam, Netherlands, | Corporate Director | 18 November 2008 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Secretary | 18 November 2008 | Active |
Gorse Mount, Ruthin Road Gwernymynydd, Mold, CH7 5LQ | Secretary | 07 November 2002 | Active |
The Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW | Secretary | 06 October 2009 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 17 December 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 November 2002 | Active |
5, Maarten Meesweg, Rotterdam, Netherlands, | Director | 27 November 2015 | Active |
Coolboyoge, Cavan, Ireland, IRISH | Director | 01 December 2004 | Active |
13 Heron's Place, Old Isleworth, TW7 7BE | Director | 08 May 2008 | Active |
Marten Meesweg 5, 3068 Av, Rotterdam, Netherlands, | Director | 01 July 2018 | Active |
30 Ffordd Draenen Ddu, Swansea, SA3 5RP | Director | 08 May 2008 | Active |
Gorse Mount, Ruthin Road, Gwernymynydd, Mold, CH7 5LQ | Director | 07 November 2002 | Active |
3, Athena Court, Athena Drive Tachbrook Park, Warwick, United Kingdom, CV34 6RT | Director | 05 March 2009 | Active |
Cypressenlaan 42, 3080 Terveuren, Belgium, | Director | 18 November 2008 | Active |
4 Coly Anchor, Kinnerly, Oswestry, SY10 8BY | Director | 07 November 2002 | Active |
5, Maarten Meesweg, Rotterdam, Netherlands, 3068 AV | Director | 15 November 2013 | Active |
Marten Meesweg 5 3072 Ap, Rotterdam, Netherlands, | Director | 05 February 2013 | Active |
Marten Meesweg 8-10, 3068 Av, Rotterdam, Netherlands, | Director | 01 December 2010 | Active |
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 01 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 November 2002 | Active |
Mr Hugo Alexander Buis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | 5, Marten Meesweg, Rotterdam, Netherlands, |
Nature of control | : |
|
Ms Zoisa Leah Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | 3, Athena Court, Athena Drive, Warwick, CV34 6RT |
Nature of control | : |
|
Eneco Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Second filing of director appointment with name. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Accounts | Change account reference date company current extended. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2017-12-31 | Officers | Termination director company with name termination date. | Download |
2017-12-31 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.