ALVESTON WIND PARK LIMITED

Register to unlock more data on OkredoRegister

ALVESTON WIND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06231505

Incorporation date

30/04/2007

Size

Small

Contacts

Registered address

Registered address

Lion House, Rowcroft, Stroud, Gloucestershire GL5 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon02/02/2026
Accounts for a small company made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon23/01/2025
Accounts for a small company made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon05/10/2023
Registration of charge 062315050004, created on 2023-09-29
dot icon22/08/2023
Registration of charge 062315050003, created on 2023-08-18
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon17/02/2022
Full accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon15/02/2021
Full accounts made up to 2020-04-30
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon24/02/2020
Full accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/10/2019
Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon28/10/2019
Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon24/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/05/2019
Termination of appointment of Tom Cowling as a secretary on 2019-05-03
dot icon03/01/2019
Full accounts made up to 2018-04-30
dot icon25/09/2018
Director's details changed for Mr Dale Vince on 2018-09-25
dot icon14/09/2018
Satisfaction of charge 062315050001 in full
dot icon20/08/2018
Registration of charge 062315050002, created on 2018-08-10
dot icon24/07/2018
Change of details for Ecotricity Group Limited as a person with significant control on 2018-07-23
dot icon17/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon16/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon16/05/2018
Notification of Ecotricity Group Limited as a person with significant control on 2018-04-30
dot icon16/05/2018
Cessation of Ecotricity Holding Company Ltd as a person with significant control on 2018-04-30
dot icon15/03/2018
Cessation of Ecotricity Group Limited as a person with significant control on 2018-03-15
dot icon15/03/2018
Notification of Ecotricity Holding Company Ltd as a person with significant control on 2018-03-15
dot icon16/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon11/12/2017
Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Rowcroft Stroud Gloucestershire GL5 3BY on 2017-12-11
dot icon11/12/2017
Appointment of Mr Tom Cowling as a secretary on 2017-11-30
dot icon11/12/2017
Termination of appointment of Philip Catherall as a secretary on 2017-11-30
dot icon07/08/2017
Resolutions
dot icon04/08/2017
Registration of charge 062315050001, created on 2017-08-04
dot icon06/07/2017
Termination of appointment of Garry John Peagam as a director on 2017-07-06
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/04/2017
Secretary's details changed for Mr Philip Catherall on 2017-04-19
dot icon11/04/2017
Appointment of Mr Garry John Peagam as a director on 2017-04-06
dot icon28/02/2017
Termination of appointment of Paul David Wheatcroft as a director on 2017-02-22
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon26/01/2017
Appointment of Mr Asif Rehmanwala as a director on 2017-01-23
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/05/2016
Secretary's details changed for Philip Catherall on 2016-04-07
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Paul David Wheatcroft as a director on 2015-03-31
dot icon28/01/2015
Accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/11/2013
Accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/12/2012
Accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/01/2012
Accounts made up to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/11/2010
Accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/12/2009
Accounts made up to 2009-04-30
dot icon15/10/2009
Director's details changed for Dale Vince on 2009-10-15
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon25/04/2009
Certificate of change of name
dot icon28/08/2008
Accounts made up to 2008-04-30
dot icon02/07/2008
Certificate of change of name
dot icon16/06/2008
Return made up to 30/04/08; full list of members
dot icon16/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon16/06/2008
Appointment terminated director company directors LIMITED
dot icon04/06/2008
Secretary appointed philip catherall
dot icon04/06/2008
Director appointed dale vince
dot icon04/06/2008
Ad 30/04/07\gbp si 99@1=99\gbp ic 1/100\
dot icon15/05/2007
Registered office changed on 15/05/07 from: 788-790 finchley road london NW11 7TJ
dot icon30/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Dale
Director
30/04/2007 - Present
99
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/04/2007 - 30/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/04/2007 - 30/04/2007
67500
Peagam, Garry John
Director
06/04/2017 - 06/07/2017
121
Wheatcroft, Paul David
Director
31/03/2015 - 22/02/2017
98

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVESTON WIND PARK LIMITED

ALVESTON WIND PARK LIMITED is an(a) Active company incorporated on 30/04/2007 with the registered office located at Lion House, Rowcroft, Stroud, Gloucestershire GL5 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVESTON WIND PARK LIMITED?

toggle

ALVESTON WIND PARK LIMITED is currently Active. It was registered on 30/04/2007 .

Where is ALVESTON WIND PARK LIMITED located?

toggle

ALVESTON WIND PARK LIMITED is registered at Lion House, Rowcroft, Stroud, Gloucestershire GL5 3BY.

What does ALVESTON WIND PARK LIMITED do?

toggle

ALVESTON WIND PARK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALVESTON WIND PARK LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a small company made up to 2025-04-30.