UKBizDB.co.uk

WIND PORT OF LIVERPOOL LIMITED

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

This company is commonly known as Wind Port Of Liverpool Limited. The company was founded 17 years ago and was given the registration number 06096012. The firm's registered office is in BRAMHALL. You can find them at Victoria House, 19-21 Ack Lane East, Bramhall, Greater Manchester. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WIND PORT OF LIVERPOOL LIMITED
Company Number:06096012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Victoria House, 19-21 Ack Lane East, Bramhall, Greater Manchester, England, SK7 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites D&E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Secretary28 November 2023Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director28 November 2023Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director28 November 2023Active
Wind Prospect Group Limited, 7 Hill Street, Bristol, England, BS1 5PU

Secretary01 September 2016Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Secretary12 February 2007Active
7, Hill Street, Bristol, England, BS1 5PU

Secretary24 November 2014Active
Victoria House, 19-21 Ack Lane East, Bramhall, England, SK7 2BE

Secretary04 August 2022Active
7, Hill Street, Bristol, England, BS1 5PU

Director24 November 2014Active
Apartment 1, 8 Zetland Road, Manchester, M21 8TH

Director12 February 2007Active
7, Hill Street, Bristol, England, BS1 5PU

Director24 November 2014Active
7, Hill Street, Bristol, England, BS1 5PU

Director03 March 2014Active
Victoria House, 19-21 Ack Lane East, Bramhall, England, SK7 2BE

Director05 December 2016Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director21 December 2007Active
7, Hill Street, Bristol, England, BS1 5PU

Director21 March 2016Active
Four Winds, Ebford, Devon, United Kingdom, EX3 OPA

Director28 January 2010Active
Victoria House, 19-21 Ack Lane East, Bramhall, England, SK7 2BE

Director11 July 2022Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director12 February 2007Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director12 February 2007Active
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN

Director18 December 2007Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director16 February 2009Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director12 February 2007Active

People with Significant Control

Conrad (Bootle) Holdco Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suites D&E, Windrush Court, Abingdon, England, OX14 1SY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Change account reference date company current extended.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-15Change of name

Certificate change of name company.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-05Address

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

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.