Active
Company Information for ECOTECH WIND PARK LIMITED
LION HOUSE, ROWCROFT, STROUD, GL5 3BY,
|
Company Registration Number
03538096
Private Limited Company
Active |
Company Name | |
---|---|
ECOTECH WIND PARK LIMITED | |
Legal Registered Office | |
LION HOUSE ROWCROFT STROUD GL5 3BY Other companies in GL1 | |
Company Number | 03538096 | |
---|---|---|
Company ID Number | 03538096 | |
Date formed | 1998-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 09:24:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TOM COWLING |
||
ASIF REHMANWALA |
||
DALE VINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CATHERALL |
Company Secretary | ||
GARRY JOHN PEAGAM |
Director | ||
PAUL DAVID WHEATCROFT |
Director | ||
ANDREW JOHN TRIGG |
Company Secretary | ||
KAREN LANE |
Director | ||
CAROLINE HORRIGAN |
Company Secretary | ||
KAREN LANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOTILITY LIMITED | Director | 2018-09-12 | CURRENT | 2009-08-25 | Active | |
GREEN DEVILS LIMITED | Director | 2018-05-12 | CURRENT | 2018-05-12 | Active - Proposal to Strike off | |
ECOTRICITY (ALVESTON) LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
ECO PARK J13 LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
ECOLATER LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
CLIMATE DIAMOND LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
ECOTRICITY MERCHANT HOLDINGS LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
NEXT GENERATION WIND HOLDINGS LIMITED | Director | 2017-01-23 | CURRENT | 2003-05-23 | Active | |
ECOTRICITY BONDS PLC | Director | 2017-01-23 | CURRENT | 2010-09-08 | Active | |
DUNDEE MERCHANT WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2002-01-31 | Active | |
BAMBERS EXTENSION WIND PARK LTD | Director | 2017-01-23 | CURRENT | 2004-11-18 | Active | |
FEN FARM WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2005-04-07 | Active | |
BRISTOL PORT WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2005-04-07 | Active | |
CARDIFF WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2007-04-12 | Active | |
ALVESTON WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2007-04-30 | Active | |
GALSWORTHY WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2007-04-30 | Active | |
DALBY WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2008-04-09 | Active | |
ECOTALK LIMITED | Director | 2017-01-23 | CURRENT | 2010-11-17 | Active | |
HECK FEN WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2012-12-07 | Active | |
ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED | Director | 2017-01-23 | CURRENT | 2014-10-28 | Active | |
SOMERTON WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 1998-03-31 | Active | |
SHOOTERS BOTTOM WIND PARK LTD | Director | 2017-01-23 | CURRENT | 2000-05-31 | Active | |
SWAFFHAM WINDPARK LIMITED | Director | 2017-01-23 | CURRENT | 2000-12-21 | Active | |
NEW POWER COMPANY LIMITED | Director | 2017-01-23 | CURRENT | 2001-06-04 | Active | |
WORKSOP WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2006-09-01 | Active | |
SANDY WIND TURBINE LIMITED | Director | 2017-01-23 | CURRENT | 2007-04-30 | Active | |
LYNCH KNOLL WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 1995-07-20 | Active | |
ECOTRICITY GENERATION LIMITED | Director | 2017-01-23 | CURRENT | 1995-10-23 | Active | |
MERCHANT WIND PARK (EAST KILBRIDE) LIMITED | Director | 2017-01-23 | CURRENT | 1999-08-05 | Active | |
BAMBERS WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 1999-10-18 | Active | |
MABLETHORPE WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2000-06-19 | Active | |
ECOTOPIA LIMITED | Director | 2017-01-23 | CURRENT | 2004-10-05 | Active | |
KINGS LYNN WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2006-04-12 | Active | |
POLLINGTON WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2006-06-28 | Active | |
BALLYMENA WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 2008-09-15 | Active | |
ECO CARS LIMITED | Director | 2017-01-23 | CURRENT | 2009-07-31 | Active - Proposal to Strike off | |
DAGENHAM WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 1998-03-18 | Active | |
GREEN PARK WIND PARK LIMITED | Director | 2017-01-23 | CURRENT | 1998-03-18 | Active | |
FEN FARM SOLAR PARK LIMITED | Director | 2017-01-23 | CURRENT | 2007-04-12 | Active | |
WIND HOLDINGS NORD LIMITED | Director | 2017-01-23 | CURRENT | 2007-07-06 | Active | |
THE ELECTRIC HIGHWAY COMPANY LIMITED | Director | 2017-01-23 | CURRENT | 2013-01-22 | Active | |
ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED | Director | 2017-01-23 | CURRENT | 2014-10-29 | Active | |
FOREST GREEN SUN COMPANY LIMITED | Director | 2016-06-13 | CURRENT | 2014-10-31 | Active | |
BRITWIND LIMITED | Director | 2015-03-20 | CURRENT | 2014-05-15 | Active | |
WESTERN WINDPOWER LIMITED | Director | 2015-03-20 | CURRENT | 1995-04-07 | Active - Proposal to Strike off | |
ECOTRICITY LIMITED | Director | 2014-04-15 | CURRENT | 1995-04-07 | Active | |
FOREST GREEN ROVERS FOOTBALL CLUB LIMITED | Director | 2014-02-17 | CURRENT | 2008-11-13 | Active | |
ECOCZERO GREENGAS LIMITED | Director | 2013-03-07 | CURRENT | 2012-10-19 | Dissolved 2015-08-18 | |
ECOTRICITY GROUP LTD | Director | 2012-10-12 | CURRENT | 1998-03-04 | Active | |
GREEN DEVILS LIMITED | Director | 2018-05-12 | CURRENT | 2018-05-12 | Active - Proposal to Strike off | |
ECOTRICITY (ALVESTON) LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
ECO PARK J13 LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
ECOLATER LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
CLIMATE DIAMOND LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
ECOTRICITY NEW VENTURES LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
ECOTRICITY HOLDING COMPANY LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
THE ELECTRIC HIGHWAY COMPANY LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
ECOTALK LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Active | |
THE VINCE MOTOR COMPANY LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active - Proposal to Strike off | |
ECOTRICITY DE FRANCE LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
ECOTILITY LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
ECO CARS LIMITED | Director | 2009-07-31 | CURRENT | 2009-07-31 | Active - Proposal to Strike off | |
THE VINCE CAR COMPANY LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Dissolved 2018-04-24 | |
BALLYMENA WIND PARK LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active | |
ECOTOPIA LIMITED | Director | 2008-07-31 | CURRENT | 2004-10-05 | Active | |
DALBY WIND PARK LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
BANBURY WIND PARK LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2018-04-24 | |
WAKEFIELD WIND PARK LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2018-04-24 | |
DULATER HILL WIND PARK LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active | |
NORTHAMPTON WIND PARK LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2018-04-24 | |
WIND HOLDINGS NORD LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
ECOTRICITY NEW ENERGY LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2018-04-24 | |
DALE VINCE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2018-04-24 | |
GEAROID LANE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRYSTAL SYSTEMS LIMITED | Director | 2007-05-12 | CURRENT | 2007-04-18 | Dissolved 2018-04-24 | |
BRITISH GREEN GAS LIMITED | Director | 2007-05-02 | CURRENT | 2007-04-18 | Dissolved 2018-04-24 | |
GALSWORTHY WIND PARK LIMITED | Director | 2007-05-02 | CURRENT | 2007-04-30 | Active | |
LYDIARD FIELDS WIND PARK LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2018-04-24 | |
DAGENHAM 2 WIND PARK LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
ALVESTON WIND PARK LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
SANDY WIND TURBINE LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
LONDON WIND PARK LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-12 | Dissolved 2018-04-24 | |
NORTH HARBOUR WIND PARK LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2018-04-24 | |
SWINDON WIND PARK LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2018-04-24 | |
CARDIFF WIND PARK LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
FEN FARM SOLAR PARK LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
ZERO LIMITED | Director | 2007-03-21 | CURRENT | 2003-11-12 | Dissolved 2018-04-24 | |
ZERO TRADING LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2018-04-24 | |
ZERO FOOD LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2018-04-24 | |
ZERO TRANSPORT LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2018-04-24 | |
ZERO ENERGY LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active - Proposal to Strike off | |
GREEN BRITAIN CENTRE LIMITED | Director | 2007-02-23 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
NEXGEN GROUP LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
ECOTRICITY DOING THE RIGHT THING LTD | Director | 2006-12-13 | CURRENT | 2006-04-12 | Dissolved 2018-04-24 | |
BRITISH GREEN ELECTRICITY LIMITED | Director | 2006-12-13 | CURRENT | 2006-04-12 | Dissolved 2018-04-24 | |
ECOTRICITY JUICE LTD | Director | 2006-12-13 | CURRENT | 2006-04-12 | Dissolved 2018-04-24 | |
MILTON KEYNES WIND PARK LIMITED | Director | 2006-12-13 | CURRENT | 2006-05-12 | Dissolved 2018-04-24 | |
BRITISH GREEN POWER LIMITED | Director | 2006-12-13 | CURRENT | 2006-05-31 | Dissolved 2018-04-24 | |
URBINE LIMITED | Director | 2006-12-13 | CURRENT | 2006-04-11 | Dissolved 2018-04-24 | |
LOCHNET SYSTEMS LIMITED | Director | 2006-12-13 | CURRENT | 2006-06-28 | Active | |
STREET WIND PARK LIMITED | Director | 2006-12-13 | CURRENT | 2006-07-28 | Dissolved 2018-04-24 | |
WORKSOP WIND PARK LIMITED | Director | 2006-12-13 | CURRENT | 2006-09-01 | Active | |
KINGS LYNN WIND PARK LIMITED | Director | 2006-12-13 | CURRENT | 2006-04-12 | Active | |
DERIX VENTURES LIMITED | Director | 2006-12-13 | CURRENT | 2006-06-22 | Active | |
POLLINGTON WIND PARK LIMITED | Director | 2006-12-13 | CURRENT | 2006-06-28 | Active | |
ONE PLANET BANK LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Dissolved 2018-04-24 | |
MANCHESTER CITY WIND PARK LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Dissolved 2018-04-24 | |
HETHEL WIND PARK LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Dissolved 2018-04-24 | |
FEN FARM WIND PARK LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Active | |
BRISTOL PORT WIND PARK LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Active | |
WINDTRICITY LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Dissolved 2018-04-24 | |
THE MINISTRY OF CARBON LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Dissolved 2018-04-24 | |
MICROTRICITY LIMITED | Director | 2005-10-20 | CURRENT | 2005-04-07 | Active | |
CARBON SAVINGS BANK LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2018-04-24 | |
CARBONADE LTD | Director | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2018-04-24 | |
ECOBANK LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
BAMBERS EXTENSION WIND PARK LTD | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
SWAFFHAM II WIND PARK LTD | Director | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2018-04-24 | |
CARBONAID LTD | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
NEXT GENERATION WIND HOLDINGS LIMITED | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
ECOGAS SUPPLIES LIMITED | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
ECOWATER LIMITED | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
CARBON BANK LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Dissolved 2018-04-24 | |
DUNDEE MERCHANT WIND PARK LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active | |
BICKER FEN ENERGY STORAGE LIMITED | Director | 2001-10-05 | CURRENT | 2001-10-05 | Active | |
NEW POWER COMPANY LIMITED | Director | 2001-06-04 | CURRENT | 2001-06-04 | Active | |
SWAFFHAM WINDPARK LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active | |
ECO.NET (UK) LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Dissolved 2018-04-24 | |
ECO TELECOM LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Dissolved 2018-04-24 | |
MABLETHORPE WIND PARK LIMITED | Director | 2000-06-19 | CURRENT | 2000-06-19 | Active | |
SHOOTERS BOTTOM WIND PARK LTD | Director | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BAMBERS WIND PARK LIMITED | Director | 1999-10-18 | CURRENT | 1999-10-18 | Active | |
MERCHANT WIND PARK (EAST KILBRIDE) LIMITED | Director | 1999-08-05 | CURRENT | 1999-08-05 | Active | |
ECOTRICITY (DALE VINCE) LIMITED | Director | 1998-09-23 | CURRENT | 1998-09-23 | Active - Proposal to Strike off | |
ECOLECTRICITY LIMITED | Director | 1998-09-22 | CURRENT | 1998-09-22 | Active - Proposal to Strike off | |
SOMERTON WIND PARK LIMITED | Director | 1998-03-31 | CURRENT | 1998-03-31 | Active | |
DAGENHAM WIND PARK LIMITED | Director | 1998-03-18 | CURRENT | 1998-03-18 | Active | |
GREEN PARK WIND PARK LIMITED | Director | 1998-03-18 | CURRENT | 1998-03-18 | Active | |
ECOTRICITY GROUP LTD | Director | 1998-03-04 | CURRENT | 1998-03-04 | Active | |
WESTERN RENEWABLES LIMITED | Director | 1997-04-25 | CURRENT | 1994-04-22 | Active - Proposal to Strike off | |
ECOTRICITY GENERATION LIMITED | Director | 1995-10-24 | CURRENT | 1995-10-23 | Active | |
LYNCH KNOLL WIND PARK LIMITED | Director | 1995-07-21 | CURRENT | 1995-07-20 | Active | |
ECOTRICITY LIMITED | Director | 1995-04-10 | CURRENT | 1995-04-07 | Active | |
WESTERN WINDPOWER LIMITED | Director | 1995-04-10 | CURRENT | 1995-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP | |
AD02 | Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
PSC02 | Notification of Next Generation Wind Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ECOTRICITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Tom Cowling on 2019-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
CH01 | Director's details changed for Mr Dale Vince on 2018-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ | |
AP03 | Appointment of Mr Tom Cowling as company secretary on 2018-01-22 | |
TM02 | Termination of appointment of Philip Catherall on 2018-01-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PEAGAM | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2017-04-19 | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN PEAGAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT | |
CH01 | Director's details changed for Mr Asif Rehmanwala on 2017-01-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR ASIF REHMANWALA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP CATHERALL on 2016-04-07 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035380960004 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
RES01 | ADOPT ARTICLES 25/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035380960003 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 31/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 01/10/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: AXIOM HOUSE STATION ROAD STROUD GLOUCESTERSHIRE GL5 3AP | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: STROUD HOUSE RUSSELL STROUD GLOUCESTERSHIRE GL5 3AN | |
CERTNM | COMPANY NAME CHANGED ECOTECT WIND PARK LIMITED CERTIFICATE ISSUED ON 23/04/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98 | |
88(2)R | AD 06/04/98--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) | ||
LEGAL MORTGAGE | Satisfied | TRIODOS BANK NV | |
DEBENTURE | Satisfied | TRIODOS BANK NV |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOTECH WIND PARK LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ECOTECH WIND PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |