UKBizDB.co.uk

WIND ENERGY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, New Street Square, London, United Kingdom, EC4A 3BF

Director29 July 2021Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director29 July 2021Active
9, Oak Wood Road, Wetherby, England, LS22 7QY

Secretary20 June 2018Active
9, Oak Wood Road, Wetherby, England, LS22 7QY

Secretary01 June 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary28 July 2015Active
The Old House, Old Town, Co Dublin, Ireland,

Director26 March 2018Active
Guild Chambers, 4 Winckley Square, Preston, England, PR1 3JJ

Director26 March 2018Active
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF

Director28 July 2015Active
Guild Chambers, 4 Winckley Square, Preston, England, PR1 3JJ

Director26 March 2018Active
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF

Director28 July 2015Active
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF

Director28 July 2015Active
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF

Director28 July 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director28 July 2015Active
The Old Rectory, Church Lane, Spofforth, Harrogate, England, HG3 1AF

Director28 July 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director28 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Address

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

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Change account reference date company current extended.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Accounts

Change account reference date company previous shortened.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.