UKBizDB.co.uk

WIND PROSPECT LIMITED

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

This company is commonly known as Wind Prospect Limited. The company was founded 29 years ago and was given the registration number 03011376. The firm's registered office is in HASSOCKS. You can find them at 25 Shirleys, Ditchling, Hassocks, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WIND PROSPECT LIMITED
Company Number:03011376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 January 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:25 Shirleys, Ditchling, Hassocks, England, BN6 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Shirleys, Ditchling, Hassocks, England, BN6 8UD

Secretary28 April 2017Active
25, Shirleys, Ditchling, Hassocks, England, BN6 8UD

Director19 November 1996Active
40, Stonor Park Road, Solihull, England, B91 1EH

Director13 July 2017Active
27 Mallow Way, Rugby, CV23 0UE

Secretary07 February 2005Active
25, Shirleys, Ditchling, Hassocks, England, BN6 8UD

Secretary12 December 2011Active
7 Palmerston Road, Bristol, BS6 7RH

Secretary19 November 1996Active
Flat 5 Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE

Secretary01 September 1995Active
Russet Sandy Lane, West Hoathly, East Grinstead, RH19 4QQ

Secretary24 January 1995Active
7 Berkeley Square, Clifton, Bristol, BS8 1HG

Secretary15 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 1995Active
Lewins Place, Lewins Mead, Bristol, United Kingdom, BS1 2NR

Director13 May 2011Active
7, Hill Street, Bristol, England, BS1 5PU

Director16 August 2000Active
Lower Watts House, Park Street, Charlbury, OX7 3PS

Director21 January 1995Active
25, Shirleys, Ditchling, Hassocks, England, BN6 8UD

Director24 November 2010Active
25 Shirleys, Ditchling, Hassocks, BN6 8UD

Director23 February 1996Active
Boliviastraat 18, Delft, Holland, 2622 BL

Director24 January 1995Active
Lewins Place, Lewins Mead, Bristol, United Kingdom, BS1 2NR

Director13 May 2011Active
7, Hill Street, Bristol, England, BS1 5PU

Director23 July 2012Active
Lewins Place, Lewins Mead, Bristol, United Kingdom, BS1 2NR

Director15 November 2012Active
Waltorem 37, Amersfoort 3511pc, The Netherlands, FOREIGN

Director05 August 1996Active
6 Dublin Crescent, Henleaze, Bristol, BS9 4NA

Director12 September 1996Active
Lewins Place, Lewins Mead, Bristol, United Kingdom, BS1 2NR

Director01 October 2003Active
7 Berkeley Square, Clifton, Bristol, BS8 1HG

Director19 November 1996Active
Sunday House, Scott Lane Chew Stoke, Bristol, BS18 8UW

Director24 January 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 1995Active

People with Significant Control

Wind Prospect Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Hill Street, Bristol, England, BS1 5PU
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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Accounts

Change account reference date company previous extended.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Appoint person secretary company with name date.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.