Bramhall
Greater Manchester
SK7 2BE
Director Name | Mr BarthÉLÉMy Benoit ClÉMent Rouer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Rue De Palestro Paris 75002 |
Secretary Name | Mr Hugues Thibault |
---|---|
Status | Current |
Appointed | 26 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE |
Director Name | Mr John Andrew Brereton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Lewins Place Lewins Mead Bristol BS1 2NR |
Director Name | Mr Peter Enda Kavanagh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lewins Place Lewins Mead Bristol BS1 2NR |
Director Name | Mr Bruce Allan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Construction & Operations Director |
Country of Residence | England |
Correspondence Address | 7 Hill Street Bristol BS1 5PU |
Director Name | Dr Euan Porter Cameron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hill Street Bristol BS1 5PU |
Secretary Name | Malcolm Stuart Thomson |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Berkeley Square Clifton Bristol BS8 1HG |
Secretary Name | Mr Alexander James St John Hannah |
---|---|
Status | Resigned |
Appointed | 12 December 2011(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | Lewins Place Lewins Mead Bristol BS1 2NR |
Secretary Name | Mr Sanjit Allen Eliatamby |
---|---|
Status | Resigned |
Appointed | 18 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 7 Hill Street Bristol BS1 5PU |
Secretary Name | Mr Daimon Mark Riley |
---|---|
Status | Resigned |
Appointed | 21 March 2016(5 years after company formation) |
Appointment Duration | 5 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 7 Hill Street Bristol BS1 5PU |
Secretary Name | Mr Derek Patrick Stewart Henderson |
---|---|
Status | Resigned |
Appointed | 19 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE |
Website | www.windprospect.com/ |
---|---|
Email address | [email protected] |
Telephone | 0117 3017151 |
Telephone region | Bristol |
Registered Address | Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £601,326 |
Gross Profit | £418,926 |
Net Worth | -£297,017 |
Cash | £35,444 |
Current Liabilities | £665,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
23 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
22 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for Mr Duncan Andrew Levie on 1 December 2021 (2 pages) |
26 July 2022 | Appointment of Mr Hugues Thibault as a secretary on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 26 July 2022 (1 page) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
21 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
14 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 October 2016 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016 (1 page) |
6 October 2016 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016 (2 pages) |
6 October 2016 | Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 May 2016 | Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016 (1 page) |
18 May 2016 | Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016 (2 pages) |
18 May 2016 | Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016 (1 page) |
18 May 2016 | Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 May 2015 | Appointment of Mr Barthélémy Benoit Clément Rouer as a director on 30 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Euan Porter Cameron as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Bruce Allan as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Bruce Allan as a director on 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Barthélémy Benoit Clément Rouer as a director on 30 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Euan Porter Cameron as a director on 30 April 2015 (1 page) |
9 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 October 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
14 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
22 November 2013 | Termination of appointment of Peter Kavanagh as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Kavanagh as a director (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Dr Euan Porter Cameron on 25 April 2012 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Dr Euan Porter Cameron on 25 April 2012 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Appointment of Mr Sanjit Allen Eliatamby as a secretary (1 page) |
2 January 2013 | Termination of appointment of John Brereton as a director (1 page) |
2 January 2013 | Termination of appointment of Alexander Hannah as a secretary (1 page) |
2 January 2013 | Termination of appointment of Alexander Hannah as a secretary (1 page) |
2 January 2013 | Appointment of Mr Sanjit Allen Eliatamby as a secretary (1 page) |
2 January 2013 | Termination of appointment of John Brereton as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 April 2012 | Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012 (1 page) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Malcolm Thomson as a secretary (1 page) |
16 January 2012 | Appointment of Mr Alexander James St John Hannah as a secretary (1 page) |
16 January 2012 | Appointment of Mr Alexander James St John Hannah as a secretary (1 page) |
16 January 2012 | Termination of appointment of Malcolm Thomson as a secretary (1 page) |
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 March 2011 | Appointment of Mr John Andrew Brereton as a director (2 pages) |
11 March 2011 | Appointment of Mr Bruce Allan as a director (2 pages) |
11 March 2011 | Appointment of Mr Bruce Allan as a director (2 pages) |
11 March 2011 | Appointment of Mr John Andrew Brereton as a director (2 pages) |
10 March 2011 | Appointment of Mr Duncan Andrew Levie as a director (2 pages) |
10 March 2011 | Appointment of Mr Duncan Andrew Levie as a director (2 pages) |
10 March 2011 | Appointment of Mr Peter Enda Kavanagh as a director (2 pages) |
10 March 2011 | Appointment of Mr Peter Enda Kavanagh as a director (2 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|