Forss Wind Farm Limited. KINGS LANGLEY


Founded in 1994, Forss Wind Farm, classified under reg no. 02924456 is an active company. Currently registered at Beaufort Court WD4 8LR, Kings Langley the company has been in the business for thirty years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2001-09-11 Forss Wind Farm Limited. is no longer carrying the name S.b. Energy.

The company has 3 directors, namely David E., Julen D. and Javier A.. Of them, David E., Julen D., Javier A. have been with the company the longest, being appointed on 22 March 2024. At the moment 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.

Forss Wind Farm Limited. Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane Off Station Road
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924456
Date of Incorporation Fri, 29th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

David E.

Position: Director

Appointed: 22 March 2024

Julen D.

Position: Director

Appointed: 22 March 2024

Javier A.

Position: Director

Appointed: 22 March 2024

Melissa C.

Position: Director

Appointed: 25 January 2023

Resigned: 22 March 2024

Jeremy B.

Position: Director

Appointed: 28 January 2021

Resigned: 22 March 2024

Stuart L.

Position: Director

Appointed: 28 January 2021

Resigned: 22 March 2024

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 02 March 2022

Milan D.

Position: Director

Appointed: 19 December 2019

Resigned: 22 March 2024

Peter S.

Position: Director

Appointed: 19 December 2019

Resigned: 28 January 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 17 February 2020

Fraser M.

Position: Director

Appointed: 14 November 2018

Resigned: 28 January 2021

Richard R.

Position: Director

Appointed: 30 November 2015

Resigned: 14 November 2018

Russell F.

Position: Director

Appointed: 30 August 2013

Resigned: 10 June 2016

Ross F.

Position: Director

Appointed: 23 November 2010

Resigned: 30 August 2013

Steven H.

Position: Director

Appointed: 26 March 2010

Resigned: 28 November 2019

Gordon M.

Position: Director

Appointed: 25 June 2009

Resigned: 30 November 2015

Julia R.

Position: Director

Appointed: 16 July 2008

Resigned: 26 March 2010

Paul W.

Position: Director

Appointed: 16 July 2008

Resigned: 23 November 2010

William W.

Position: Director

Appointed: 22 January 2008

Resigned: 25 June 2009

Christopher S.

Position: Director

Appointed: 12 December 2005

Resigned: 16 July 2008

Dominic H.

Position: Secretary

Appointed: 10 May 2004

Resigned: 22 March 2024

Dominic K.

Position: Director

Appointed: 31 October 2003

Resigned: 12 December 2005

Stephen B.

Position: Director

Appointed: 31 October 2003

Resigned: 25 June 2009

Peter Q.

Position: Director

Appointed: 21 September 1998

Resigned: 31 October 2003

Michael O.

Position: Secretary

Appointed: 21 September 1998

Resigned: 10 May 2004

Miles S.

Position: Director

Appointed: 04 September 1998

Resigned: 21 September 1998

Ian M.

Position: Director

Appointed: 29 April 1994

Resigned: 31 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1994

Resigned: 29 April 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 1994

Resigned: 29 April 1994

Robert W.

Position: Director

Appointed: 29 April 1994

Resigned: 04 September 1998

Brendon C.

Position: Secretary

Appointed: 29 April 1994

Resigned: 21 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Atlantica Investments Limited from Brentford, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Wind Farm Holdings Limited that entered Kings Langley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Atlantica Investments Limited

Great West House, 17th Floor Gw1 Great West Road, Brentford, TW8 9DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 March 2024
Nature of control: 75,01-100% shares

Wind Farm Holdings Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4913482
Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

S.b. Energy September 11, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 4th, August 2023
Free Download (29 pages)

Company search

Advertisements