Camilty Windfarm Limited SUNDERLAND


Founded in 2011, Camilty Windfarm, classified under reg no. 07507105 is an active company. Currently registered at Alexander House 1 Mandarin Road DH4 5RA, Sunderland the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd November 2017 Camilty Windfarm Limited is no longer carrying the name Pfr (camilty).

The company has 2 directors, namely Charmaine C., Vian D.. Of them, Charmaine C., Vian D. have been with the company the longest, being appointed on 31 January 2024. Currently 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.

Camilty Windfarm Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park, Houghton Le Spring
Town Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07507105
Date of Incorporation Thu, 27th Jan 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Charmaine C.

Position: Director

Appointed: 31 January 2024

Vian D.

Position: Director

Appointed: 31 January 2024

Matthieu H.

Position: Director

Appointed: 16 May 2022

Resigned: 31 January 2024

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Melanie S.

Position: Secretary

Appointed: 06 May 2021

Resigned: 31 January 2024

Hassaan M.

Position: Director

Appointed: 01 February 2018

Resigned: 31 January 2024

Owen F.

Position: Director

Appointed: 11 July 2017

Resigned: 01 February 2018

Matthieu H.

Position: Director

Appointed: 11 July 2017

Resigned: 22 December 2021

Geraldine A.

Position: Director

Appointed: 11 July 2017

Resigned: 01 February 2018

Susan L.

Position: Secretary

Appointed: 11 July 2017

Resigned: 06 May 2021

Simon V.

Position: Director

Appointed: 29 January 2016

Resigned: 11 July 2017

Andrew M.

Position: Director

Appointed: 27 January 2011

Resigned: 11 April 2016

Michael B.

Position: Secretary

Appointed: 27 January 2011

Resigned: 05 April 2011

Stephen A.

Position: Director

Appointed: 27 January 2011

Resigned: 29 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Vantage Re Ltd. from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Edf Er Development Limited that put Houghton Le Spring, England as the address. This PSC has a legal form of "a private limited company", 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. The third one is Partnerships For Renewables Construction Holdco Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company 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.

Vantage Re Ltd.

1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11023558
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edf Er Development Limited

1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09705070
Notified on 4 July 2017
Ceased on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Partnerships For Renewables Construction Holdco Limited

2 Hunting Gate, Hitchin, SG4 0TJ, England

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 06526835
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pfr (camilty) November 22, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on Friday 2nd February 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements