Moventas Wind Uk Limited

General information

Name:

Moventas Wind Uk Ltd

Office Address:

Unit 5 Lockside Road LS10 1EP Leeds

Number: 08570817

Incorporation date: 2013-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Moventas Wind Uk came into being in 2013 as a company enlisted under no 08570817, located at LS10 1EP Leeds at Unit 5. This company has been in business for 11 years and its status at the time is active. This enterprise's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business latest annual accounts cover the period up to 2021-12-31 and the most recent confirmation statement was submitted on 2023-09-30.

According to the latest data, this particular limited company is overseen by a single managing director: Antti T., who was assigned this position on 2022/04/22. That limited company had been led by Geertje R. till December 2023. In addition a different director, namely Nigel D. resigned in September 2022.

Financial data based on annual reports

Company staff

Antti T.

Role: Director

Appointed: 22 April 2022

Latest update: 18 February 2024

People with significant control

Mdp Gp Llp
Address: 310 St. Vincent Street, Glasgow, G2 5RG, Scotland
Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So306864
Notified on 22 January 2020
Ceased on 26 April 2022
Nature of control:
substantial control or influence
N4 Partners Llp
Address: 310 St. Vincent Street, Glasgow, G2 5RG, Scotland
Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So306848
Notified on 22 January 2020
Ceased on 26 April 2022
Nature of control:
substantial control or influence
Mdp Fund Lp
Address: 310 St. Vincent Street, Peel Park, Glasgow, G2 5RG, Scotland
Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl008995
Notified on 24 July 2017
Ceased on 26 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Clyde Blowers Capital Im Llp
Address: Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland
Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk Register Of Companies
Registration number So301657
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control:
substantial control or influence
Clyde Blowers Capital Gp Iii Lp
Address: Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland
Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl008841
Notified on 24 July 2017
Ceased on 22 January 2020
Nature of control:
substantial control or influence
Clyde Blowers Capital Gp Iii Limited
Address: Orbital House 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland
Legal authority Scots Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number Sc392285
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 29th December 2023 (TM01)
filed on: 4th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode