Moventas Wind Uk Limited LEEDS


Founded in 2013, Moventas Wind Uk, classified under reg no. 08570817 is an active company. Currently registered at Unit 5 LS10 1EP, Leeds the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Antti T., appointed on 22 April 2022. There are currently no secretaries appointed. As of 1 May 2024, there were 15 ex directors - Geertje R., Nigel D. and others listed below. There were no ex secretaries.

Moventas Wind Uk Limited Address / Contact

Office Address Unit 5
Office Address2 Lockside Road
Town Leeds
Post code LS10 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08570817
Date of Incorporation Fri, 14th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Antti T.

Position: Director

Appointed: 22 April 2022

Geertje R.

Position: Director

Appointed: 22 April 2022

Resigned: 29 December 2023

Nigel D.

Position: Director

Appointed: 13 December 2021

Resigned: 28 September 2022

Pedro V.

Position: Director

Appointed: 13 December 2021

Resigned: 22 April 2022

Oili M.

Position: Director

Appointed: 08 December 2020

Resigned: 17 September 2021

Mika N.

Position: Director

Appointed: 18 May 2016

Resigned: 01 October 2020

Jyrki P.

Position: Director

Appointed: 03 August 2015

Resigned: 18 May 2016

Nicholas H.

Position: Director

Appointed: 10 February 2015

Resigned: 30 September 2021

Allan D.

Position: Director

Appointed: 07 November 2014

Resigned: 10 February 2015

Antti T.

Position: Director

Appointed: 07 November 2014

Resigned: 18 May 2016

Mikko V.

Position: Director

Appointed: 16 August 2013

Resigned: 03 August 2015

Alexander S.

Position: Director

Appointed: 16 August 2013

Resigned: 07 November 2014

George R.

Position: Director

Appointed: 16 August 2013

Resigned: 03 September 2013

Brian S.

Position: Director

Appointed: 16 August 2013

Resigned: 07 November 2014

Gavin M.

Position: Director

Appointed: 14 June 2013

Resigned: 10 February 2015

Shauna P.

Position: Director

Appointed: 14 June 2013

Resigned: 10 February 2015

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is Mdp Gp Llp from Glasgow, Scotland. This PSC is classified as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is N4 Partners Llp that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Mdp Fund Lp, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a scottish limited partnership", 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.

Mdp Gp Llp

310 St. Vincent Street, Glasgow, G2 5RG, Scotland

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So306864
Notified on 22 January 2020
Ceased on 26 April 2022
Nature of control: significiant influence or control

N4 Partners Llp

310 St. Vincent Street, Glasgow, G2 5RG, Scotland

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number So306848
Notified on 22 January 2020
Ceased on 26 April 2022
Nature of control: significiant influence or control

Mdp Fund Lp

310 St. Vincent Street, Peel Park, Glasgow, G2 5RG, Scotland

Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl008995
Notified on 24 July 2017
Ceased on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clyde Blowers Capital Im Llp

Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk Register Of Companies
Registration number So301657
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Clyde Blowers Capital Gp Iii Lp

Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland

Legal authority Scots Law
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sl008841
Notified on 24 July 2017
Ceased on 22 January 2020
Nature of control: significiant influence or control

Clyde Blowers Capital Gp Iii Limited

Orbital House 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number Sc392285
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand18 00018 000  
Current Assets333 000341 000343 000331 000
Debtors315 000323 000343 000331 000
Net Assets Liabilities6 034 0016 692 0004 619 0004 548 000
Other Debtors 341 000343 000331 000
Other
Accrued Liabilities Deferred Income  504 000586 000
Administrative Expenses  1 956 000 
Creditors697 000833 000951 0001 011 000
Fixed Assets6 398 0017 184 0015 228 0005 228 000
Intangible Assets11  
Intangible Assets Gross Cost11  
Interest Payable Similar Charges Finance Costs 128 000116 000109 000
Investments Fixed Assets6 398 0007 184 0005 228 0005 228 000
Net Current Assets Liabilities-364 000-492 000-609 000-680 000
Operating Profit Loss 786 000-1 956 000 
Other Creditors 443 000447 000425 000
Other Interest Receivable Similar Income Finance Income   37 000
Other Operating Income 786 000  
Profit Loss On Ordinary Activities After Tax 658 000-2 072 000-72 000
Profit Loss On Ordinary Activities Before Tax 658 000-2 072 000-72 000
Total Assets Less Current Liabilities6 034 0016 692 0004 619 0004 548 000
Trade Creditors Trade Payables 390 000505 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 29th December 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search