FORSS WIND FARM LIMITED.
Overview
| Company Name | FORSS WIND FARM LIMITED. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02924456 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORSS WIND FARM LIMITED.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FORSS WIND FARM LIMITED. located?
| Registered Office Address | Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road W4 5YG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORSS WIND FARM LIMITED.?
| Company Name | From | Until |
|---|---|---|
| S.B. ENERGY LIMITED | Apr 29, 1994 | Apr 29, 1994 |
What are the latest accounts for FORSS WIND FARM LIMITED.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORSS WIND FARM LIMITED.?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for FORSS WIND FARM LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Ms. Julia Watsford as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Gonzalo Martin Barrera as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julen Del Corral Beraza as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Javier Albarracín Guerrero as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated May 15, 2024 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom to Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London W4 5YG on Dec 13, 2024 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF on Mar 26, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stuart Patrick Lunn as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Notification of Atlantica Investments Limited as a person with significant control on Mar 22, 2024 | 1 pages | PSC02 | ||||||||||
Cessation of Wind Farm Holdings Limited as a person with significant control on Mar 22, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Milan Dave as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melissa Clare Venetia Charlton as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Hugh Bass as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic James Hearth as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||||||||||
Appointment of David Esteban Guitard as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Javier Albarracín Guerrero as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Julen Del Corral Beraza as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of FORSS WIND FARM LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESTEBAN GUITARD, David | Director | Gw1 Great West Road TW8 9DF Brentford Great West House, 17th Floor United Kingdom | Spain | Spanish | 320993060001 | |||||
| MARTIN BARRERA, Gonzalo, Mr. | Director | Chiswick Business Park 566 Chiswick High Road W4 5YG London Building 7, Floor 2, Unit 5 England | Spain | Spanish | 338366860001 | |||||
| WATSFORD, Julia, Ms. | Director | Chiswick Business Park 566 Chiswick High Road W4 5YG London Building 7, Floor 2, Unit 5 England | England | Australian | 336545000001 | |||||
| COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
| HEARTH, Dominic James | Secretary | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | British | 102764890002 | ||||||
| O'NEILL, Michael Robert | Secretary | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | British | 83286550001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALBARRACÍN GUERRERO, Javier | Director | Gw1 Great West Road TW8 9DF Brentford Great West House, 17th Floor United Kingdom | Spain | Spanish | 320995850001 | |||||
| BALINT, Stephen John Tivadar | Director | 38 Grange Close WD17 4HQ Watford Hertfordshire | United Kingdom | British | 108487410001 | |||||
| BASS, Jeremy Hugh | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 279106320001 | |||||
| CHARLTON, Melissa Clare Venetia | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | 304733570001 | |||||
| DAVE, Milan | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | England | British | 252806980001 | |||||
| DEL CORRAL BERAZA, Julen | Director | Gw1 Great West Road TW8 9DF Brentford Great West House, 17th Floor United Kingdom | Spain | Spanish | 320995180001 | |||||
| FARNHILL, Russell Alan | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 160135480001 | |||||
| FINLAY, Ross Frazer | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | England | British | 133849120002 | |||||
| GASCOIGNE, Jennifer | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 279106310001 | |||||
| HUGHES, Steven William | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | England | British | 122301220003 | |||||
| KEATING, Dominic Paul | Director | 45 Maplefield Park Street AL2 2BE St Albans Hertfordshire | British | 94093390001 | ||||||
| LUNN, Stuart Patrick | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court United Kingdom | United Kingdom | British | 279107930001 | |||||
| MACDOUGALL, Gordon Alan | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 139037300001 | |||||
| MAYS, Ian David, Dr | Director | Threeways Bragmans Lane Belsize Sarratt WD3 4NR Rickmansworth Hertfordshire | British | 27915290002 | ||||||
| MERRY, Fraser Stephen | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 62088380003 | |||||
| PATEL, Mitesh Raj | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 251624130001 | |||||
| QUILLEASH, Peter Moore, Mr. | Director | Orchard Cottage 5 High Street Haddenham HP17 8ES Aylesbury Buckinghamshire | United Kingdom | British | 61997650001 | |||||
| RHODES, Julia Katharine | Director | Gumleigh Road W54 UX London 8 | British | 132821030002 | ||||||
| RUSSELL, Richard Paul | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 190386180001 | |||||
| SHELLEY, Miles Colin | Director | 27 Kinsbourne Close AL5 3PB Harpenden Hertfordshire | British | 44005940001 | ||||||
| STUART, Peter Douglas | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | Irish | 265576050001 | |||||
| SWEATMAN, Christopher David | Director | 78 Waterside WD4 8HH Kings Langley Hertfordshire | British | 109845220001 | ||||||
| WALKER, Paul | Director | The Park AL3 7LT Redbourn 102 Hertfordshire | British | 129811280001 | ||||||
| WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | 5215540002 | |||||
| WRIGHT, William Douglas, Dr | Director | 44 Balgonie Avenue PA2 9LP Paisley Renfrewshire | United Kingdom | British | 83687660001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FORSS WIND FARM LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlantica Investments Limited | Mar 22, 2024 | Gw1 Great West Road TW8 9DF Brentford Great West House, 17th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wind Farm Holdings Limited | Apr 06, 2016 | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0