LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

Register to unlock more data on OkredoRegister

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979255

Incorporation date

26/10/2006

Size

Full

Contacts

Registered address

Registered address

C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Robert James Pollock as a director on 2025-11-13
dot icon11/07/2025
Appointment of Saga Margareta Carle as a director on 2025-06-23
dot icon01/04/2025
Register inspection address has been changed from 1 Kingsway London WC2B 6AN England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Cessation of Llynfi Afan Renewable Energy Park (Holdings) Limited as a person with significant control on 2019-03-06
dot icon16/09/2024
Notification of Jleag Wind Limted as a person with significant control on 2019-03-06
dot icon03/06/2024
Termination of appointment of Joseph Mark Linney as a director on 2024-05-22
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/03/2023
Appointment of Robert James Pollock as a director on 2023-03-13
dot icon19/02/2023
Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2023-02-20
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon21/12/2022
Termination of appointment of Steven William Hughes as a director on 2022-12-15
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/04/2022
Appointment of Mr Joseph Paul Hardy as a director on 2022-03-31
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/03/2021
Termination of appointment of Ben Thomas Field as a director on 2021-02-25
dot icon13/11/2020
Full accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Steven William Hughes as a director on 2020-11-05
dot icon26/10/2020
Termination of appointment of Yit Ho Tang as a director on 2020-08-27
dot icon24/09/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/09/2020
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 2020-09-24
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/11/2019
Registered office address changed from Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-21
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Registered office address changed from 1 Kingsway London WC2B 6AN to Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 2019-07-24
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Termination of appointment of Edward Charles Thompson as a director on 2017-12-11
dot icon22/01/2018
Appointment of Ms Yit Ho Tang as a director on 2017-12-11
dot icon22/01/2018
Appointment of Benjamin Thomas Field as a director on 2017-12-11
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon01/11/2017
Register(s) moved to registered office address 1 Kingsway London WC2B 6AN
dot icon01/11/2017
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 1 Kingsway London WC2B 6AN
dot icon01/11/2017
Notification of Llynfi Afan Renewable Energy Park (Holdings) Limited as a person with significant control on 2017-01-20
dot icon01/11/2017
Cessation of Gamesa Corporacion Tecnologica S.A. as a person with significant control on 2017-01-20
dot icon08/01/2017
Resolutions
dot icon06/01/2017
Appointment of Mr Joseph Mark Linney as a director on 2016-12-09
dot icon04/01/2017
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2016-12-09
dot icon04/01/2017
Appointment of Edward Charles Thompson as a director on 2016-12-09
dot icon04/01/2017
Termination of appointment of Javier Arrizabalaga Alberdi as a director on 2016-12-09
dot icon04/01/2017
Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1 Kingsway London WC2B 6AN on 2017-01-04
dot icon21/12/2016
Second filing of Confirmation Statement dated 26/10/2016
dot icon19/12/2016
Second filing of Confirmation Statement dated 26/10/2016
dot icon12/12/2016
Registration of charge 059792550001, created on 2016-12-09
dot icon02/12/2016
26/10/16 Statement of Capital gbp 1
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Gaizka Nicuesa as a director on 2016-04-04
dot icon22/04/2016
Termination of appointment of Germán González Avecilla as a director on 2016-04-04
dot icon22/04/2016
Termination of appointment of Gamesa Energia S.A.U as a director on 2016-04-04
dot icon22/04/2016
Appointment of Mr Javier Arrizabalaga Alberdi as a director on 2016-04-04
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 2015-02-12
dot icon21/01/2015
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/11/2014
Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
dot icon24/11/2014
Appointment of Tricor Corporate Secretaries Limited as a secretary on 2013-12-20
dot icon24/11/2014
Director's details changed for German Gonzalez Avecilla on 2014-10-26
dot icon24/11/2014
Director's details changed for Mr Gaizka Nicuesa on 2014-10-26
dot icon24/11/2014
Termination of appointment of Aldbridge Services London Limited as a secretary on 2013-12-20
dot icon11/03/2014
Certificate of change of name
dot icon12/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 2012-05-04
dot icon27/04/2012
Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 2012-04-27
dot icon12/03/2012
Appointment of German Gonzalez Avecilla as a director
dot icon08/03/2012
Termination of appointment of Inigo Cisneros as a director
dot icon28/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon28/11/2011
Director's details changed for Gamesa Energia S.A.U on 2010-10-29
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Appointment of Mr Inigo Cisneros as a director
dot icon13/12/2010
Appointment of Mr Gaizka Nicuesa as a director
dot icon09/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon24/01/2010
Director's details changed for Gamesa Energia S.A.U on 2009-10-01
dot icon15/01/2010
Appointment of Aldbridge Services London Limited as a secretary
dot icon15/01/2010
Termination of appointment of Aquis Secretaries Limited as a secretary
dot icon17/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from rowan house hazell drive newport NP10 8FY
dot icon03/03/2009
Return made up to 26/10/08; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/11/2007
Return made up to 26/10/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon13/11/2007
Location of register of members
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon26/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Steven William
Director
05/11/2020 - 15/12/2022
118
Linney, Joseph Mark
Director
09/12/2016 - 22/05/2024
86
Hardy, Joseph Paul
Director
31/03/2022 - Present
45
Pollock, Robert James
Director
13/03/2023 - 13/11/2025
7
Carle, Saga Margareta
Director
23/06/2025 - Present
15

Persons with Significant Control

2
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 LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED is an(a) Active company incorporated on 26/10/2006 with the registered office located at C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR. 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 LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED?

toggle

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED is currently Active. It was registered on 26/10/2006 .

Where is LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED located?

toggle

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED is registered at C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR.

What does LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED do?

toggle

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.