UKBizDB.co.uk

WICK FARM GRID LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Woodwater House, Pynes Hill, Exeter, England, EX2 5WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ

Director18 October 2016Active
Frist Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director24 January 2024Active
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ

Director18 October 2016Active
40, Queen Anne Street, London, United Kingdom, W1G 9EL

Director24 January 2024Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary10 August 2016Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary14 July 2017Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary16 September 2016Active
7th Floor, 33 Holborn, London, England, EC1N 2HU

Director10 February 2017Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director10 August 2016Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director16 September 2016Active
7th Floor, 33 Holborn, London, England, EC1N 2HU

Director10 February 2017Active
Redruth House, Cornwall Business Park West, Scorrier, United Kingdom, TR16 5EZ

Director17 January 2018Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director16 September 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director10 August 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dentons Nominees Ukmea Limited
Notified on:10 August 2016
Status:Active
Address:One, Fleet Place, London, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Address

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

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.