Company NameWPO UK Services Ltd
DirectorsDuncan Andrew Levie and BarthÉLÉMy Benoit ClÉMent Rouer
Company StatusActive
Company Number07553574
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Previous NameWind Prospect Operations UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Duncan Andrew Levie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressVictoria House 19-21 Ack Lane East
Bramhall
Greater Manchester
SK7 2BE
Director NameMr BarthÉLÉMy Benoit ClÉMent Rouer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Rue De Palestro
Paris
75002
Secretary NameMr Hugues Thibault
StatusCurrent
Appointed26 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressVictoria House 19-21 Ack Lane East
Bramhall
Greater Manchester
SK7 2BE
Director NameMr John Andrew Brereton
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressLewins Place Lewins Mead
Bristol
BS1 2NR
Director NameMr Peter Enda Kavanagh
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLewins Place Lewins Mead
Bristol
BS1 2NR
Director NameMr Bruce Allan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleConstruction & Operations Director
Country of ResidenceEngland
Correspondence Address7 Hill Street
Bristol
BS1 5PU
Director NameDr Euan Porter Cameron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hill Street
Bristol
BS1 5PU
Secretary NameMalcolm Stuart Thomson
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Berkeley Square
Clifton
Bristol
BS8 1HG
Secretary NameMr Alexander James St John Hannah
StatusResigned
Appointed12 December 2011(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 December 2012)
RoleCompany Director
Correspondence AddressLewins Place Lewins Mead
Bristol
BS1 2NR
Secretary NameMr Sanjit Allen Eliatamby
StatusResigned
Appointed18 December 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2016)
RoleCompany Director
Correspondence Address7 Hill Street
Bristol
BS1 5PU
Secretary NameMr Daimon Mark Riley
StatusResigned
Appointed21 March 2016(5 years after company formation)
Appointment Duration5 months (resigned 19 August 2016)
RoleCompany Director
Correspondence Address7 Hill Street
Bristol
BS1 5PU
Secretary NameMr Derek Patrick Stewart Henderson
StatusResigned
Appointed19 August 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressVictoria House 19-21 Ack Lane East
Bramhall
Greater Manchester
SK7 2BE

Contact

Websitewww.windprospect.com/
Email address[email protected]
Telephone0117 3017151
Telephone regionBristol

Location

Registered AddressVictoria House
19-21 Ack Lane East
Bramhall
Greater Manchester
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£601,326
Gross Profit£418,926
Net Worth-£297,017
Cash£35,444
Current Liabilities£665,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

23 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
22 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 March 2023Director's details changed for Mr Duncan Andrew Levie on 1 December 2021 (2 pages)
26 July 2022Appointment of Mr Hugues Thibault as a secretary on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 26 July 2022 (1 page)
23 June 2022Accounts for a small company made up to 31 December 2021 (14 pages)
21 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
14 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
28 April 2017Registered office address changed from 7 Hill Street Bristol BS1 5PU to Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 7 Hill Street Bristol BS1 5PU to Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE on 28 April 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 October 2016Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016 (2 pages)
6 October 2016Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016 (1 page)
6 October 2016Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016 (2 pages)
6 October 2016Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016 (1 page)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
18 May 2016Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016 (1 page)
18 May 2016Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016 (2 pages)
18 May 2016Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016 (1 page)
18 May 2016Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016 (2 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
11 May 2015Appointment of Mr Barthélémy Benoit Clément Rouer as a director on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Euan Porter Cameron as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Bruce Allan as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Bruce Allan as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Barthélémy Benoit Clément Rouer as a director on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Euan Porter Cameron as a director on 30 April 2015 (1 page)
9 April 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Full accounts made up to 31 December 2014 (16 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
15 October 2014Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
14 January 2014Full accounts made up to 31 December 2012 (12 pages)
14 January 2014Full accounts made up to 31 December 2012 (12 pages)
22 November 2013Termination of appointment of Peter Kavanagh as a director (1 page)
22 November 2013Termination of appointment of Peter Kavanagh as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Dr Euan Porter Cameron on 25 April 2012 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Dr Euan Porter Cameron on 25 April 2012 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of Mr Sanjit Allen Eliatamby as a secretary (1 page)
2 January 2013Termination of appointment of John Brereton as a director (1 page)
2 January 2013Termination of appointment of Alexander Hannah as a secretary (1 page)
2 January 2013Termination of appointment of Alexander Hannah as a secretary (1 page)
2 January 2013Appointment of Mr Sanjit Allen Eliatamby as a secretary (1 page)
2 January 2013Termination of appointment of John Brereton as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
25 April 2012Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012 (1 page)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 January 2012Termination of appointment of Malcolm Thomson as a secretary (1 page)
16 January 2012Appointment of Mr Alexander James St John Hannah as a secretary (1 page)
16 January 2012Appointment of Mr Alexander James St John Hannah as a secretary (1 page)
16 January 2012Termination of appointment of Malcolm Thomson as a secretary (1 page)
16 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 March 2011Appointment of Mr John Andrew Brereton as a director (2 pages)
11 March 2011Appointment of Mr Bruce Allan as a director (2 pages)
11 March 2011Appointment of Mr Bruce Allan as a director (2 pages)
11 March 2011Appointment of Mr John Andrew Brereton as a director (2 pages)
10 March 2011Appointment of Mr Duncan Andrew Levie as a director (2 pages)
10 March 2011Appointment of Mr Duncan Andrew Levie as a director (2 pages)
10 March 2011Appointment of Mr Peter Enda Kavanagh as a director (2 pages)
10 March 2011Appointment of Mr Peter Enda Kavanagh as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)