Parc Cynog Wind Farm Limited ROCHFORD


Founded in 1993, Parc Cynog Wind Farm, classified under reg no. 02840895 is an active company. Currently registered at Millhouse SS4 1DB, Rochford the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd September 2002 Parc Cynog Wind Farm Limited is no longer carrying the name M & N Projects (pc).

Currently there are 2 directors in the the company, namely Jens Z. and Thorvald S.. In addition one secretary - Thorvald S. - is with the firm. 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.

Parc Cynog Wind Farm Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840895
Date of Incorporation Fri, 30th Jul 1993
Industry Production of electricity
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Thorvald S.

Position: Secretary

Appointed: 22 November 2022

Jens Z.

Position: Director

Appointed: 03 September 2021

Thorvald S.

Position: Director

Appointed: 03 September 2021

Alper E.

Position: Director

Appointed: 01 July 2017

Resigned: 03 September 2021

Jonathan O.

Position: Director

Appointed: 01 July 2017

Resigned: 03 September 2021

Jonas V.

Position: Secretary

Appointed: 11 July 2016

Resigned: 03 September 2021

Hans W.

Position: Director

Appointed: 06 April 2016

Resigned: 01 July 2017

Sandra G.

Position: Director

Appointed: 08 December 2015

Resigned: 01 July 2017

Ingrid M.

Position: Director

Appointed: 01 February 2014

Resigned: 11 October 2015

Piers G.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2017

Mirjam D.

Position: Director

Appointed: 01 January 2014

Resigned: 01 October 2015

Graham E.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 October 2014

Willem V.

Position: Director

Appointed: 16 April 2013

Resigned: 28 January 2014

Carl R.

Position: Director

Appointed: 16 April 2013

Resigned: 01 July 2017

Stefan S.

Position: Director

Appointed: 29 April 2010

Resigned: 15 April 2013

Peter W.

Position: Director

Appointed: 17 November 2009

Resigned: 28 January 2014

Eva S.

Position: Director

Appointed: 17 November 2009

Resigned: 29 April 2010

Anders D.

Position: Director

Appointed: 17 November 2009

Resigned: 15 April 2013

Robert B.

Position: Director

Appointed: 04 August 2008

Resigned: 17 November 2009

Willem V.

Position: Director

Appointed: 25 May 2004

Resigned: 08 October 2007

Maarten B.

Position: Director

Appointed: 25 May 2004

Resigned: 25 February 2010

Serge L.

Position: Director

Appointed: 26 August 2003

Resigned: 25 May 2004

Johannes G.

Position: Director

Appointed: 26 August 2003

Resigned: 25 May 2004

Hiroyuki O.

Position: Director

Appointed: 26 November 2002

Resigned: 26 August 2003

Masahiko K.

Position: Director

Appointed: 26 November 2002

Resigned: 26 August 2003

Hiroshi U.

Position: Director

Appointed: 01 March 2002

Resigned: 28 February 2003

Robert B.

Position: Secretary

Appointed: 26 June 2001

Resigned: 29 August 2012

Hideo M.

Position: Director

Appointed: 28 June 2000

Resigned: 01 March 2002

Takekazu H.

Position: Secretary

Appointed: 07 July 1998

Resigned: 26 June 2001

Morio S.

Position: Director

Appointed: 07 July 1998

Resigned: 01 July 2000

Niels R.

Position: Director

Appointed: 16 October 1996

Resigned: 17 February 2000

Ove R.

Position: Director

Appointed: 19 January 1996

Resigned: 16 October 1996

Fiona W.

Position: Secretary

Appointed: 17 November 1994

Resigned: 07 July 1998

Bruce W.

Position: Director

Appointed: 16 September 1994

Resigned: 26 November 2002

Ole B.

Position: Director

Appointed: 22 April 1994

Resigned: 31 December 1997

Svend E.

Position: Director

Appointed: 13 October 1993

Resigned: 24 November 1995

Cursitor Secretarial Services Limited

Position: Nominee Secretary

Appointed: 30 July 1993

Resigned: 17 November 1994

Cursitor Secretarial Services Limited

Position: Nominee Director

Appointed: 30 July 1993

Resigned: 13 October 1993

Cursitor Nominees Limited

Position: Nominee Director

Appointed: 30 July 1993

Resigned: 13 October 1993

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is European Energy Uk Yieldco One Ltd from Rochford, 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. Another one in the PSC register is European Energy Uk Limited that entered Glasgow, Scotland as the official address. 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. The third one is Vattenfall Wind Power Ltd, who also meets the Companies House requirements to be listed as a PSC. 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.

European Energy Uk Yieldco One Ltd

Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB, 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 14525851
Notified on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

European Energy Uk Limited

First Floor 9 George Square, Glasgow, G2 1DY, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies United Kingdom
Registration number Sc654925
Notified on 3 September 2021
Ceased on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vattenfall Wind Power Ltd

First Floor 1, Tudor Street, London, Cornwall, EC4Y 0AH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies England And Wales
Registration number 06205750
Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M & N Projects (pc) September 3, 2002
Micon Windturbines (UK) March 10, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (14 pages)

Company search