Downwind Power Ltd BRISTOL


Founded in 1990, Downwind Power, classified under reg no. 02487083 is an active company. Currently registered at 3 Merriets Court BS41 9LW, Bristol the company has been in the business for 34 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since May 18, 2010 Downwind Power Ltd is no longer carrying the name Distributed Generation.

At present there are 2 directors in the the company, namely John Z. and Verena Z.. In addition one secretary - John Z. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Downwind Power Ltd Address / Contact

Office Address 3 Merriets Court
Office Address2 Long Ashton Business Park Long Ashton
Town Bristol
Post code BS41 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487083
Date of Incorporation Fri, 30th Mar 1990
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John Z.

Position: Director

Appointed: 24 February 2006

John Z.

Position: Secretary

Appointed: 24 February 2006

Verena Z.

Position: Director

Appointed: 24 February 2006

Wendy C.

Position: Secretary

Appointed: 10 June 1996

Resigned: 24 February 2006

Anthony M.

Position: Director

Appointed: 10 June 1996

Resigned: 24 February 2006

Grace D.

Position: Secretary

Appointed: 15 December 1995

Resigned: 10 June 1996

Anthony M.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 December 1995

Geoffrey P.

Position: Director

Appointed: 13 January 1993

Resigned: 10 June 1996

David C.

Position: Director

Appointed: 13 January 1993

Resigned: 22 December 1994

Glenn R.

Position: Director

Appointed: 13 January 1993

Resigned: 30 March 1993

Bondlaw Secretaries Limited

Position: Nominee Secretary

Appointed: 04 August 1992

Resigned: 31 March 1995

Paul M.

Position: Secretary

Appointed: 30 March 1992

Resigned: 04 August 1992

Anthony M.

Position: Director

Appointed: 30 March 1992

Resigned: 01 December 1995

Donald E.

Position: Director

Appointed: 30 March 1992

Resigned: 13 January 1993

Andrew G.

Position: Director

Appointed: 30 March 1992

Resigned: 14 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is John Z. The abovementioned PSC and has 75,01-100% shares.

John Z.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Distributed Generation May 18, 2010
Orton Wind Farms December 23, 2008
Beacon Energy March 26, 1996
Carter Wind Turbines April 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-31
Balance Sheet
Cash Bank On Hand499499
Net Assets Liabilities-3 630 847-3 630 847

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to January 31, 2023
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements