Wind For Power Uk Ltd LLANDUDNO


Wind For Power Uk started in year 2006 as Private Limited Company with registration number 05708029. The Wind For Power Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Llandudno at Aberconwy House 2nd Floor Offices. Postal code: LL30 2PY. Since 25th February 2019 Wind For Power Uk Ltd is no longer carrying the name Total Wind (UK).

The firm has one director. Michael D., appointed on 19 August 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wind For Power Uk Ltd Address / Contact

Office Address Aberconwy House 2nd Floor Offices
Office Address2 1 Trinity Square
Town Llandudno
Post code LL30 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05708029
Date of Incorporation Mon, 13th Feb 2006
Industry Other construction installation
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Michael D.

Position: Director

Appointed: 19 August 2006

Poul S.

Position: Director

Appointed: 01 November 2017

Resigned: 30 April 2018

Lise H.

Position: Secretary

Appointed: 06 February 2007

Resigned: 21 February 2012

Louise C.

Position: Secretary

Appointed: 19 August 2006

Resigned: 13 February 2007

Jens L.

Position: Director

Appointed: 19 August 2006

Resigned: 01 November 2017

Nathan O.

Position: Secretary

Appointed: 27 February 2006

Resigned: 19 August 2006

Nathan O.

Position: Director

Appointed: 27 February 2006

Resigned: 19 August 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Michael D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael D.

Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Wind (UK) February 25, 2019
S M J (contractors) March 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand118 893423 600151 657133 29819 81821 742
Current Assets770 590626 628229 247209 106164 371120 783
Debtors651 697203 02877 59075 808144 55399 041
Net Assets Liabilities290 860425 706158 885104 13465 883 
Other Debtors122 814106 29460 38275 331111 46559 974
Property Plant Equipment71 63541 21827 55113 91010 3967 797
Other
Amount Specific Advance Or Credit Directors7 459    38 922
Amount Specific Advance Or Credit Made In Period Directors7 459    38 922
Amount Specific Advance Or Credit Repaid In Period Directors3 4227 459    
Accrued Liabilities16 1872 0003 3604 9002 7772 300
Accumulated Depreciation Impairment Property Plant Equipment161 67129 06842 73515 59619 11021 709
Amounts Owed By Directors7 459     
Amounts Owed By Parent Entities383 334     
Amounts Owed To Directors 46 9421172 8952 356 
Amounts Owed To Parent Entities37 512     
Amounts Recoverable On Contracts56 839     
Average Number Employees During Period1982222
Corporation Tax Payable89 16260 674   110
Creditors34 52027 19697 357116 239108 88458 768
Disposals Decrease In Depreciation Impairment Property Plant Equipment 156 536 29 076  
Disposals Property Plant Equipment 164 320 53 775  
Finance Lease Liabilities Present Value Total34 52027 19627 196   
Increase From Depreciation Charge For Year Property Plant Equipment 23 93313 6671 9373 5142 599
Net Current Assets Liabilities258 451414 511131 89092 86755 48762 015
Nominal Value Allotted Share Capital 10 00010 00010 00010 00010 000
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors23 7325 6751 406453903668
Other Taxation Social Security Payable309 83071 06262 38094 670102 84855 598
Par Value Share 11111
Prepayments49 08029 6141 053477  
Property Plant Equipment Gross Cost233 30670 28670 28629 50629 506 
Provisions4 7062 8275562 643  
Provisions For Liabilities Balance Sheet Subtotal4 7062 8275562 643  
Total Additions Including From Business Combinations Property Plant Equipment 1 300 12 995  
Total Assets Less Current Liabilities330 086455 729159 441106 77765 88369 812
Trade Creditors Trade Payables28 39218 4402 89813 321 92
Trade Debtors Trade Receivables32 17167 12016 155 32 075 
Deferred Tax Asset Debtors    1 013145
Finance Lease Payments Owing Minimum Gross 27 76527 765   
Future Finance Charges On Finance Leases 569569   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 88017 16011 4405 720

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 10 Trinity Crescent Trinity Crescent Llandudno Conwy LL30 2PQ Wales on 23rd February 2024 to 10 Trinity Crescent Llandudno Conwy LL30 2PQ
filed on: 23rd, February 2024
Free Download (1 page)

Company search