-
GLENCHAMBER WIND ENERGY LIMITED - Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08986190
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Beaufort Court
- Egg Farm Lane
- Kings Langley
- Hertfordshire
- WD4 8LR Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR UK
Management
- Managing Directors
- DIAS, Peter Edward
- GAYDON, Christopher Peter
- ROSSER, Thomas James
- FELLOWS, Edward William
- Company secretaries
- HEARTH, Dominic James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-08
- Age Of Company 2014-04-08 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Boreas Energy Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 2138006LWW454RM34J15
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-04-24
- Last Date: 2022-04-10
-
GLENCHAMBER WIND ENERGY LIMITED Company Description
- GLENCHAMBER WIND ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 08986190. Its current trading status is "live". It was registered 2014-04-08. It has declared SIC or NACE codes as "35110". It has 4 directors and 1 secretary.It can be contacted at Beaufort Court .
Get GLENCHAMBER WIND ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glenchamber Wind Energy Limited - Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
- 2014-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLENCHAMBER WIND ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-01-20) - TM01
-
appoint-person-director-company-with-name-date (2023-01-20) - AP01
-
legacy (2023-03-23) - AGREEMENT2
-
legacy (2023-03-23) - GUARANTEE2
-
legacy (2023-03-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-23) - AA
keyboard_arrow_right 2022
-
legacy (2022-03-31) - AGREEMENT2
-
legacy (2022-03-31) - GUARANTEE2
-
legacy (2022-03-31) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
auditors-resignation-company (2022-04-21) - AUD
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-20) - AA
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-04-08) - AA
-
confirmation-statement-with-no-updates (2020-04-16) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-05-07) - MR04
-
confirmation-statement-with-updates (2019-04-24) - CS01
-
mortgage-satisfy-charge-full (2019-04-11) - MR04
-
accounts-with-accounts-type-small (2019-01-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-02-12) - AA
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
-
change-person-director-company-with-change-date (2018-09-19) - CH01
-
appoint-person-director-company-with-name-date (2018-08-16) - AP01
-
confirmation-statement-with-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-15) - MR04
-
accounts-with-accounts-type-full (2017-01-12) - AA
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-30) - MR01
-
accounts-with-accounts-type-full (2016-01-13) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-10-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-31) - MR01
-
change-person-director-company-with-change-date (2015-06-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-02) - MR01
-
termination-director-company-with-name-termination-date (2015-09-15) - TM01
-
appoint-person-director-company-with-name-date (2015-09-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-05-20) - AD01
-
incorporation-company (2014-04-08) - NEWINC