Freasdail Energy Limited KINGS LANGLEY


Freasdail Energy started in year 2015 as Private Limited Company with registration number 09605716. The Freasdail Energy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court. Postal code: WD4 8LR.

At present there are 4 directors in the the company, namely Melissa C., Stuart L. and Jeremy B. and others. In addition one secretary - Dominic H. - is with the firm. As of 2 May 2024, there were 10 ex directors - Jennifer G., Peter S. and others listed below. There were no ex secretaries.

Freasdail Energy Limited Address / Contact

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

Company Information / Profile

Registration Number 09605716
Date of Incorporation Fri, 22nd May 2015
Industry Production of electricity
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Melissa C.

Position: Director

Appointed: 25 January 2023

Stuart L.

Position: Director

Appointed: 28 January 2021

Jeremy B.

Position: Director

Appointed: 28 January 2021

Milan D.

Position: Director

Appointed: 19 December 2019

Dominic H.

Position: Secretary

Appointed: 22 May 2015

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 02 March 2022

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

Steven H.

Position: Director

Appointed: 14 November 2018

Resigned: 28 November 2019

Lucy W.

Position: Director

Appointed: 01 December 2017

Resigned: 14 November 2018

Rachel R.

Position: Director

Appointed: 22 May 2015

Resigned: 14 November 2018

Simon P.

Position: Director

Appointed: 22 May 2015

Resigned: 29 November 2017

Gordon M.

Position: Director

Appointed: 22 May 2015

Resigned: 29 July 2016

Richard R.

Position: Director

Appointed: 22 May 2015

Resigned: 14 November 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Trafalgar Wind Holdings Limited from Kings Langley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is European Investments Solar Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", 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. Moving on, there is Res Uk & Ireland Limited, who also meets the Companies House conditions to be listed as a person with significant control. 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.

Trafalgar Wind Holdings Limited

Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11443809
Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

European Investments Solar Holdings Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08345614
Notified on 28 October 2016
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Uk & Ireland Limited

Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4913493
Notified on 6 April 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to October 31, 2022
filed on: 4th, August 2023
Free Download (37 pages)

Company search

Advertisements