This company is commonly known as Wind Energy Holdings Limited. The company was founded 8 years ago and was given the registration number 09706096. The firm's registered office is in HARROGATE. You can find them at Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire. This company's SIC code is 35110 - Production of electricity.
Name | : | WIND ENERGY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09706096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England, HG3 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, New Street Square, London, United Kingdom, EC4A 3BF | Director | 29 July 2021 | Active |
6, New Street Square, London, United Kingdom, EC4A 3BF | Director | 29 July 2021 | Active |
9, Oak Wood Road, Wetherby, England, LS22 7QY | Secretary | 20 June 2018 | Active |
9, Oak Wood Road, Wetherby, England, LS22 7QY | Secretary | 01 June 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 28 July 2015 | Active |
The Old House, Old Town, Co Dublin, Ireland, | Director | 26 March 2018 | Active |
Guild Chambers, 4 Winckley Square, Preston, England, PR1 3JJ | Director | 26 March 2018 | Active |
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF | Director | 28 July 2015 | Active |
Guild Chambers, 4 Winckley Square, Preston, England, PR1 3JJ | Director | 26 March 2018 | Active |
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF | Director | 28 July 2015 | Active |
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF | Director | 28 July 2015 | Active |
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF | Director | 28 July 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 28 July 2015 | Active |
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF | Director | 28 July 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 28 July 2015 | Active |
Wind Energy 2 Hold Co Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bluefield Services Ltd, 3 Temple Back East, Bristol, England, BS1 6DZ |
Nature of control | : |
|
Mr Stephen David Milner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Church Lane, Harrogate, England, HG3 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Change account reference date company current extended. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.