UKBizDB.co.uk

WIND POWER RESOURCES LIMITED

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

This company is commonly known as Wind Power Resources Limited. The company was founded 17 years ago and was given the registration number 06113882. The firm's registered office is in HENLEY-ON-THAMES. You can find them at The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:WIND POWER RESOURCES LIMITED
Company Number:06113882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, England, RG9 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, Doune, Balmeanach, Struan, Isle Of Skye, Scotland, IV56 8FH

Director26 September 2012Active
The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Director19 February 2020Active
2 Heath Drive, Binfield Heath, Henley On Thames, RG9 4LX

Director19 February 2007Active
35 Valley Road, Henley-On-Thames, RG9 1RL

Secretary19 February 2007Active
The Coach House, Greys Green Business Centre, Rotherfield, Henley On Thames, RG9 4QG

Corporate Secretary28 March 2007Active
26, Greek Street, Stockport, SK3 8AB

Director01 February 2017Active
White Holme, Roweltown, Carlisle, United Kingdom, CA6 6LJ

Director26 September 2012Active
The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Director21 June 2022Active
The Coach House, Oakmere Hall, Chester Road, Oakmere, England, CW8 2EG

Director08 October 2013Active
26, Greek Street, Stockport, SK3 8AB

Director01 June 2015Active
Carlyle House, 107 Wellington Road South, Stockport, United Kingdom, SK1 3TL

Director14 April 2011Active
6, Stoneybank Drive, Musselburgh, Scotland, EH21 6TB

Director26 September 2012Active

People with Significant Control

Ms Ruth Margaret Baird
Notified on:01 February 2017
Status:Active
Date of birth:January 1974
Nationality:British
Address:26, Greek Street, Stockport, SK3 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Dennis Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Murdo Macphie
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Alexander Woolsey
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous extended.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Address

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

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.