WIND ENERGY HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
WIND ENERGY HOLDINGS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
WIND ENERGY HOLDINGS LIMITED was incorporated 8 years ago on 28/07/2015 and has the registered number: 09706096. The accounts status is FULL and accounts are next due on 31/03/2024.
WIND ENERGY HOLDINGS LIMITED was incorporated 8 years ago on 28/07/2015 and has the registered number: 09706096. The accounts status is FULL and accounts are next due on 31/03/2024.
WIND ENERGY HOLDINGS LIMITED - BRISTOL
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 | 30/06/2022 | 31/03/2024 |
Registered Office
3 C/O BLUEFIELD SERVICES LTD
BRISTOL
BS1 6DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ANTHONY WOOD | Dec 1980 | British | Director | 2021-07-29 | CURRENT |
MR. LUKE JAMES BRANDON ROBERTS | Apr 1976 | British | Director | 2021-07-29 | CURRENT |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2015-07-28 UNTIL 2015-07-28 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2015-07-28 UNTIL 2015-07-28 | RESIGNED | ||
MR MARK SCHOFIELD WOODWARD | Mar 1966 | British | Director | 2015-07-28 UNTIL 2018-03-26 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2015-07-28 UNTIL 2015-07-28 | RESIGNED |
MR TREVOR JAMES MURCH | Jul 1949 | British | Director | 2015-07-28 UNTIL 2018-03-26 | RESIGNED |
MR STEPHEN DAVID MILNER | Mar 1970 | British | Director | 2015-07-28 UNTIL 2018-03-26 | RESIGNED |
MR ANDREW GORDON MILL | Aug 1979 | British | Director | 2015-07-28 UNTIL 2016-05-31 | RESIGNED |
MR IAN GREER | Aug 1977 | Irish | Director | 2018-03-26 UNTIL 2021-07-29 | RESIGNED |
MR BERNARD JOHN DALE | May 1964 | British | Director | 2015-07-28 UNTIL 2018-03-26 | RESIGNED |
MR THOMAS ALAN COSTELLO | Feb 1975 | Irish | Director | 2018-03-26 UNTIL 2020-06-03 | RESIGNED |
MR BARRY VINCENT CORCORAN | May 1977 | Irish | Director | 2018-03-26 UNTIL 2021-07-29 | RESIGNED |
MRS ROSEMARY NICHOLSON | Secretary | 2016-06-01 UNTIL 2018-03-26 | RESIGNED | ||
MRS ROSEMARY NICHOLSON | Secretary | 2018-06-20 UNTIL 2020-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wind Energy 2 Hold Co Limited | 2018-03-26 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen David Milner | 2016-04-06 - 2018-03-26 | 3/1970 | Harrogate North Yorkshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-01 | 30-06-2021 | 835 Cash -695,498 equity |
Micro-entity Accounts - WIND ENERGY HOLDINGS LIMITED | 2018-03-01 | 31-05-2017 | £-87,314 equity |