DEVON WIND POWER LIMITED
Overview
Company Name | DEVON WIND POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03536976 |
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 DEVON WIND POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is DEVON WIND POWER LIMITED located?
Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEVON WIND POWER LIMITED?
Company Name | From | Until |
---|---|---|
ASTERWING LIMITED | Mar 30, 1998 | Mar 30, 1998 |
What are the latest accounts for DEVON WIND POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEVON WIND POWER LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for DEVON WIND POWER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Siobhan Sugrue as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Brendan Corcoran as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||
Director's details changed for Patrick Timothy Keane on Oct 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Aug 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Patrick Timothy Keane as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mihai Diac on Jan 22, 2024 | 2 pages | CH01 | ||
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on Jan 30, 2024 | 1 pages | AD01 | ||
Termination of appointment of Lisa Dupuy as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Appointment of Maria O'brien as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Lisa Dupuy as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Glenn Pope as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Glenn Pope as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Donal Phelan as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Appointment of Mihai Diac as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Patrick Farrell as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Who are the officers of DEVON WIND POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUGRUE, Siobhan | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 331304300001 | |||||||
DIAC, Mihai | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | England | British | Director | 267949640001 | ||||
GARTLAND, John | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | Director | 267910940001 | ||||
KEANE, Patrick Timothy | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | Engineer | 320353300002 | ||||
O'BRIEN, Maria | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | Director | 316729640001 | ||||
BAKER, Pamela Rosina | Secretary | Aishe Barton Old Butterleigh Road EX5 4HF Silverton Devon | British | Company Director | 23193980004 | |||||
CORCORAN, Brendan | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 226667630001 | |||||||
HEALY, John | Secretary | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor United Kingdom | 194570310001 | |||||||
O'BRIEN, Michael | Secretary | Orwell Park Grove Templeogue 301 Dublin 6w | Irish | Executive | 140243630001 | |||||
O'BRIEN, Victoria | Secretary | 18/21 St Stephen's Green, Dublin 2 2 Dublin 2 Stephen Court Dublin Ireland | 184088140001 | |||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
BAKER, Michael Tweedie | Director | Aish Barton Old Butterleigh Road EX5 4HF Silverton Devon | British | Company Director | 13390270005 | |||||
BAKER, Pamela Rosina | Director | Aishe Barton Old Butterleigh Road EX5 4HF Silverton Devon | United Kingdom | British | Director | 23193980004 | ||||
DUPUY, Lisa | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Accountant | 307603170001 | ||||
FARRELL, David Patrick | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Engineer | 267910490001 | ||||
FRANCIS, O'Donnell Kenneth | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Engineer | 184036560001 | ||||
GALLAGHER, Ciaran | Director | Silvergrove Ballybeg Ennis 27 Co Clare Ireland | Ireland | Irish | Engineer | 172671820001 | ||||
GILL, Thomas Daniel | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Engineer | 199002920001 | ||||
GREGORY, Simon Hugh | Director | France Hill TQ13 8JT Chagford Devon | United Kingdom | British | Solicitor | 73728470003 | ||||
HEALY, John | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Risk Manager | 158221050001 | ||||
JOHNSTON, Kenneth | Director | Kilmorane Heights Kilrush Road CO. CLARE Ennis 3 Ireland | Ireland | Irish | Engineer | 164839900001 | ||||
KAVANAGH, Garry | Director | Philipsburg Avenue Fairview 3 Dublin 67 Ireland | Ireland | Irish | Accountant | 183748090001 | ||||
KEAN, Anne Marie | Director | Templeogue 6W Dublin 28 Rushbrook Avenue Ireland | Ireland | Irish | Accountant | 154566000001 | ||||
KELLY, Adrian | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Financial Controller | 139958500001 | ||||
KELLY, Adrian | Director | Eden Court Rathfarnham 16 Dublin 19 | Ireland | Irish | Executive | 139958500001 | ||||
KINSMAN, Caitriona | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | General Manager | 254449290001 | ||||
LAWLOR, Joe | Director | The Watermill Raheny DUBLIN 5 Dublin 28 Ireland | Ireland | Irish | Chartered Accountant | 164839800001 | ||||
MCCARTHY, Susan | Director | The Rectory Stepaside 20 Dublin Ireland | Ireland | Irish | Executive | 183758500001 | ||||
MURPHY, Peter John | Director | Martello Avenue Sandycove, Dun Laoghaire CO. DUBLIN Dublin 10 Ireland | Ireland | Irish | Engineer | 151538700001 | ||||
O'SHEA, Grainne | Director | Cappagh Strand Road, Sandymount DUBLIN 4 Dublin 3 Ireland | Ireland | Irish | Chartered Engineer | 172697940001 | ||||
O'SULLIVAN, John | Director | Morehampton Terrace Donnybrook DUBLIN 4 Dublin 4 38 Dublin Ireland | Ireland | Irish | Accountant | 174019810001 | ||||
PAINE, Andrew Malcolm | Director | 7th Floor 52/54 Gracechurch Street EC3V 0EH London Tricor Suite England | England | British | Engineer | 94028450001 | ||||
PHELAN, Donal | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Director | 267910800001 | ||||
POPE, Glenn | Director | 50 Mark Lane EC3R 7QR London Tricor Suite, 4th Floor | Ireland | Irish | Director | 297299240001 | ||||
PYNE, Keith Alfred Charles | Director | 58 Canterbury Way EX8 5QQ Exmouth Devon | United Kingdom | British | Director | 14038920002 |
Who are the persons with significant control of DEVON WIND POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esb Asset Development Uk Limited | Apr 06, 2016 | 4th Floor 50 Mark Lane EC3R 7QR London Suite Tricor Services Europe Llp England | No | ||||||||||
| |||||||||||||
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