This company is commonly known as Wick Farm Grid Limited. The company was founded 7 years ago and was given the registration number 10323328. The firm's registered office is in EXETER. You can find them at Woodwater House, Pynes Hill, Exeter, . This company's SIC code is 74990 - Non-trading company.
Name | : | WICK FARM GRID LIMITED |
---|---|---|
Company Number | : | 10323328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodwater House, Pynes Hill, Exeter, England, EX2 5WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ | Director | 18 October 2016 | Active |
Frist Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF | Director | 24 January 2024 | Active |
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ | Director | 18 October 2016 | Active |
40, Queen Anne Street, London, United Kingdom, W1G 9EL | Director | 24 January 2024 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 10 August 2016 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 14 July 2017 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 16 September 2016 | Active |
7th Floor, 33 Holborn, London, England, EC1N 2HU | Director | 10 February 2017 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 10 August 2016 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 16 September 2016 | Active |
7th Floor, 33 Holborn, London, England, EC1N 2HU | Director | 10 February 2017 | Active |
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ | Director | 17 January 2018 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 16 September 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 10 August 2016 | Active |
Verdant Community Energy C.I.C. | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Communities For Renewables Cic, Tremough Innovation Centre, Penryn, England, TR10 9TA |
Nature of control | : |
|
H7 Energy Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, 33 Holborn, London, England, EC1N 2HU |
Nature of control | : |
|
Dentons Nominees Ukmea Limited | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Address | : | One, Fleet Place, London, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Gazette | Gazette filings brought up to date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Change account reference date company previous extended. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.