PORT OF SHEERNESS WIND FARM LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
PORT OF SHEERNESS WIND FARM LIMITED is a Private Limited Company from WOKINGHAM UNITED KINGDOM and has the status: Active.
PORT OF SHEERNESS WIND FARM LIMITED was incorporated 16 years ago on 04/12/2007 and has the registered number: 06445014. The accounts status is FULL and accounts are next due on 31/03/2025.
PORT OF SHEERNESS WIND FARM LIMITED was incorporated 16 years ago on 04/12/2007 and has the registered number: 06445014. The accounts status is FULL and accounts are next due on 31/03/2025.
PORT OF SHEERNESS WIND FARM LIMITED - WOKINGHAM
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WOKINGHAM
RG41 5TS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ANTHONY WOOD | Dec 1980 | British | Director | 2022-05-10 | CURRENT |
FLB COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-12-01 | CURRENT | ||
MR. LUKE JAMES BRANDON ROBERTS | Apr 1976 | British | Director | 2022-05-10 | CURRENT |
MR NEIL LEES | Jun 1963 | British | Secretary | 2007-12-04 UNTIL 2019-11-06 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2007-12-04 UNTIL 2019-11-06 | RESIGNED |
MR SEBASTIAN JAMES SPEIGHT | Dec 1967 | British | Director | 2019-11-06 UNTIL 2020-12-01 | RESIGNED |
PETER ANTHONY SCOTT | Apr 1947 | British | Director | 2007-12-04 UNTIL 2009-03-31 | RESIGNED |
MR ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2007-12-04 UNTIL 2009-10-09 | RESIGNED |
MR JOHN ALEXANDER SCHOFIELD | Mar 1968 | British | Director | 2016-02-15 UNTIL 2019-11-06 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2008-05-22 UNTIL 2019-11-06 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2008-05-22 UNTIL 2017-11-28 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 2020-07-28 UNTIL 2022-05-10 | RESIGNED |
MR DAVID MUIR MILLER | Jul 1954 | British | Director | 2014-12-04 UNTIL 2019-11-06 | RESIGNED |
LIV HARDER MILLER | Sep 1989 | American | Director | 2019-11-06 UNTIL 2020-05-01 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2008-05-22 UNTIL 2010-07-30 | RESIGNED |
JASON MURPHY | Feb 1978 | Irish | Director | 2020-05-01 UNTIL 2020-12-01 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2008-05-22 UNTIL 2019-11-06 | RESIGNED |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2020-07-28 UNTIL 2022-05-10 | RESIGNED |
RICHARD BREWSTER | Oct 1971 | British | Director | 2007-12-04 UNTIL 2008-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peel Wind Farms (Sheerness) Limited | 2016-04-06 | Wokingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PORT_OF_SHEERNESS_WIND_FA - Accounts | 2023-07-20 | 30-06-2022 | £2,308,903 Cash £4,205,138 equity |
PORT_OF_SHEERNESS_WIND_FA - Accounts | 2022-09-29 | 31-12-2021 | £736,617 Cash £1,918,128 equity |
Port Of Sheerness Wind Farm Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-18 | 31-12-2020 | £469,896 Cash £155,712 equity |