Tregurtha Wind Limited TRURO


Tregurtha Wind started in year 2013 as Private Limited Company with registration number 08695017. The Tregurtha Wind company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Truro at Peat House. Postal code: TR1 2DP.

The company has 2 directors, namely Sharon A., Stuart A.. Of them, Sharon A., Stuart A. have been with the company the longest, being appointed on 18 September 2013. As of 21 May 2024, there were 2 ex directors - James A., Judith A. and others listed below. There were no ex secretaries.

Tregurtha Wind Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08695017
Date of Incorporation Wed, 18th Sep 2013
Industry Production of electricity
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Sharon A.

Position: Director

Appointed: 18 September 2013

Stuart A.

Position: Director

Appointed: 18 September 2013

James A.

Position: Director

Appointed: 18 September 2013

Resigned: 24 February 2021

Judith A.

Position: Director

Appointed: 18 September 2013

Resigned: 24 February 2021

People with significant control

The register of PSCs who own or control the company is made up of 8 names. As BizStats identified, there is Stuart A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Sharon A. This PSC owns 25-50% shares. Moving on, there is James A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Stuart A.

Notified on 11 February 2021
Nature of control: 25-50% shares

Sharon A.

Notified on 11 February 2021
Nature of control: 25-50% shares

James A.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares

Judith A.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares

Sharon A.

Notified on 11 February 2021
Ceased on 11 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Judith A.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart A.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 75823 6017 495      
Balance Sheet
Cash Bank On Hand  6 23323 46711 774    
Current Assets19 56016 83516 31642 50011 98722 56617 99128 10235 016
Debtors8 81111 51110 08319 03311 706    
Net Assets Liabilities  7 4956 58221 53445 01338 03046 53442 804
Other Debtors  10 08319 03311 706    
Property Plant Equipment  220 791207 815194 839    
Cash Bank In Hand10 7495 3246 233      
Tangible Fixed Assets246 743233 767220 791      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve-1 87823 4817 375      
Shareholder Funds-1 75823 6017 495      
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 92851 90464 880    
Average Number Employees During Period    44432
Creditors  217 612227 633177 185172 488161 14623 82511 913
Fixed Assets    194 839181 863168 887198 282176 832
Increase From Depreciation Charge For Year Property Plant Equipment   12 97612 976    
Net Current Assets Liabilities-32 916-29 166-201 296-185 133-153 705-136 850-130 857-127 923-122 115
Number Shares Issued Fully Paid   120120    
Other Creditors  217 185227 185177 185    
Other Taxation Social Security Payable  197260     
Par Value Share   11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11 49313 07212 2989 26215 298
Property Plant Equipment Gross Cost  259 719259 719     
Provisions For Liabilities Balance Sheet Subtotal  12 00016 10019 600    
Total Assets Less Current Liabilities213 827204 60119 49522 68241 13445 01338 03070 35954 717
Trade Creditors Trade Payables  230188     
Creditors Due After One Year215 585175 000       
Creditors Due Within One Year52 47646 001217 612      
Net Assets Liability Excluding Pension Asset Liability-1 75823 601       
Provisions For Liabilities Charges 6 00012 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Tuesday 31st October 2023
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements