Hownsgill Wind Energy Ltd

General information

Name:

Hownsgill Wind Energy Limited

Office Address:

The Pump House Coton Hill SY1 2DP Shrewsbury

Number: 07997574

Incorporation date: 2012-03-20

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hownsgill Wind Energy Ltd may be contacted at The Pump House, Coton Hill in Shrewsbury. The area code is SY1 2DP. Hownsgill Wind Energy has been operating in this business since the company was established on Tuesday 20th March 2012. The Companies House Registration Number is 07997574. The firm's SIC code is 82990: Other business support service activities not elsewhere classified. Hownsgill Wind Energy Limited filed its latest accounts for the period up to Thursday 31st March 2022. The firm's latest annual confirmation statement was filed on Sunday 20th August 2023.

Concerning this specific limited company, the full range of director's assignments have so far been performed by Andrew W. who was assigned this position in 2014 in March. That limited company had been directed by Edward K. till Friday 21st December 2018. Furthermore another director, specifically Ian B. quit in March 2014.

Andrew W. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 21 March 2014

Latest update: 13 February 2024

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Small Wind Co-Operative Limited
Address: 9 Broad Street, Newtown, SY16 2LU, United Kingdom
Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Society
Notified on 21 December 2018
Ceased on 20 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward K.
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-03-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 October 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2015

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2016

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode