UKBizDB.co.uk

WEAR POINT WIND LIMITED

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

This company is commonly known as Wear Point Wind Limited. The company was founded 12 years ago and was given the registration number 07898948. The firm's registered office is in KINGS LANGLEY. You can find them at C/o Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WEAR POINT WIND LIMITED
Company Number:07898948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group, 32 London Bridge St, London, United Kingdom, SE1 9SG

Director31 March 2022Active
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director01 September 2015Active
C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director13 March 2023Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary30 January 2013Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
1, Kingsway, London, WC2B 6AN

Director10 December 2012Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director31 March 2015Active
C/O Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director05 November 2020Active
1, Kingsway, London, WC2B 6AN

Director10 December 2012Active
1, Kingsway, London, WC2B 6AN

Director10 December 2012Active
1, Kingsway, London, WC2B 6AN

Director05 December 2012Active
C/O Res White Ltd Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director01 December 2017Active
16, West Borough, Wimborne, United Kingdom, BH21 1NG

Director05 January 2012Active
16, West Borough, Wimborne, United Kingdom, BH21 1NG

Director05 January 2012Active

People with Significant Control

Wear Point Wind Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, Swanley, England, BR8 7AG
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 (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
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-20Address

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

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Change account reference date company previous extended.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-01-27Address

Change sail address company with old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

Change sail address company with old address new address.

Download
2020-01-24Address

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

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.