SPIE WIND CONNECT LTD

Register to unlock more data on OkredoRegister

SPIE WIND CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09365904

Incorporation date

23/12/2014

Size

Medium

Contacts

Registered address

Registered address

Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon31/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/03/2026
Termination of appointment of Samuel David Dowey as a director on 2026-03-20
dot icon23/03/2026
Appointment of Mr Michael Frank Senior as a director on 2026-03-20
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Full accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/05/2025
Accounts for a medium company made up to 2023-12-31
dot icon29/01/2025
Certificate of change of name
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon25/09/2024
Termination of appointment of Guillaume Barnabe as a director on 2024-09-24
dot icon25/09/2024
Appointment of Mr Gianluca Petraccia as a director on 2024-09-24
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon05/01/2024
Appointment of Mr Guillaume Barnabe as a director on 2024-01-03
dot icon05/01/2024
Appointment of Mr Christophe Laurent Bernhart as a director on 2024-01-03
dot icon05/01/2024
Termination of appointment of Christopher John Burns as a director on 2024-01-03
dot icon05/01/2024
Termination of appointment of Geoffrey Keith Briggs as a director on 2024-01-03
dot icon05/01/2024
Termination of appointment of Michael Frank Senior as a director on 2024-01-03
dot icon05/01/2024
All of the property or undertaking has been released from charge 093659040002
dot icon05/01/2024
Cessation of Samuel David Dowey as a person with significant control on 2024-01-03
dot icon05/01/2024
Cessation of Christopher Topp as a person with significant control on 2024-01-03
dot icon05/01/2024
Notification of Spie Sa as a person with significant control on 2024-01-03
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Cessation of Birger Topp as a person with significant control on 2020-05-14
dot icon14/09/2023
Change of details for Mr Samuel David Dowey as a person with significant control on 2023-09-12
dot icon14/09/2023
Change of details for Mr Christopher Topp as a person with significant control on 2023-09-12
dot icon04/04/2023
Satisfaction of charge 093659040001 in full
dot icon29/03/2023
Appointment of Mr Christopher John Burns as a director on 2023-03-24
dot icon29/03/2023
Appointment of Mr Geoffrey Keith Briggs as a director on 2023-03-24
dot icon29/03/2023
Appointment of Mr Michael Frank Senior as a director on 2023-03-24
dot icon20/03/2023
Registration of charge 093659040002, created on 2023-03-15
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Resolutions
dot icon16/03/2022
Termination of appointment of Barry John Jennings as a director on 2022-03-16
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon13/08/2021
Registration of charge 093659040001, created on 2021-08-12
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Resolutions
dot icon26/04/2021
Resolutions
dot icon20/04/2021
Appointment of Mr Barry Jennings as a director on 2021-04-20
dot icon02/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon02/02/2021
Notification of Christopher Topp as a person with significant control on 2020-05-14
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Registered office address changed from , Birdwells Court Skelton Industrial Estate, Skelton, Cleveland, TS12 2LQ, England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/01/2019
Notification of Birger Topp as a person with significant control on 2017-11-13
dot icon02/10/2018
Termination of appointment of Neil Parry as a director on 2018-09-27
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from , 7 Eggleston Court Riverside Park, Middlesbrough, TS2 1RU, England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 2018-03-20
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with updates
dot icon27/12/2017
Change of details for Mr Samuel David Dowey as a person with significant control on 2017-11-13
dot icon29/11/2017
Appointment of Neil Parry as a director on 2017-11-13
dot icon28/11/2017
Resolutions
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Registered office address changed from , 3J (Floor 3) Redcar and Cleveland Community Heart, Ridley Street, Redcar, Cleveland, TS10 1RT, England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 2017-01-03
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon02/12/2016
Termination of appointment of Peter Mark Dinsdale as a director on 2016-12-02
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Registered office address changed from , 1st Floor Wellington House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS, England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 2016-09-08
dot icon04/05/2016
Termination of appointment of Paul Ambrose as a director on 2015-11-10
dot icon03/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon07/05/2015
Appointment of Mr Paul Ambrose as a director on 2015-05-07
dot icon07/05/2015
Registered office address changed from , 22 High Street Moorsholm, Cleveland, TS12 3JH, England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 2015-05-07
dot icon23/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£380,250.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.11M
-
0.00
380.25K
-
2021
18
3.11M
-
0.00
380.25K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

3.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Barry John
Director
20/04/2021 - 16/03/2022
7
Dinsdale, Peter Mark
Director
23/12/2014 - 02/12/2016
15
Ambrose, Paul
Director
07/05/2015 - 10/11/2015
3
Parry, Neil Boswell
Director
13/11/2017 - 27/09/2018
3
Bernhart, Christophe Laurent
Director
03/01/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SPIE WIND CONNECT LTD

SPIE WIND CONNECT LTD is an(a) Active company incorporated on 23/12/2014 with the registered office located at Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of SPIE WIND CONNECT LTD?

toggle

SPIE WIND CONNECT LTD is currently Active. It was registered on 23/12/2014 .

Where is SPIE WIND CONNECT LTD located?

toggle

SPIE WIND CONNECT LTD is registered at Millennium Building Wandhill Avenue Skelton Industrial Estate, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2LQ.

What does SPIE WIND CONNECT LTD do?

toggle

SPIE WIND CONNECT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does SPIE WIND CONNECT LTD have?

toggle

SPIE WIND CONNECT LTD had 18 employees in 2021.

What is the latest filing for SPIE WIND CONNECT LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-11 with no updates.