DOWNWIND POWER LTD - BRISTOL
Company Profile | Company Filings |
Overview
DOWNWIND POWER LTD is a Private Limited Company from BRISTOL and has the status: Active.
DOWNWIND POWER LTD was incorporated 34 years ago on 30/03/1990 and has the registered number: 02487083. The accounts status is DORMANT and accounts are next due on 31/10/2024.
DOWNWIND POWER LTD was incorporated 34 years ago on 30/03/1990 and has the registered number: 02487083. The accounts status is DORMANT and accounts are next due on 31/10/2024.
DOWNWIND POWER LTD - BRISTOL
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
3 MERRIETS COURT
BRISTOL
BS41 9LW
This Company Originates in : United Kingdom
Previous trading names include:
DISTRIBUTED GENERATION LTD (until 18/05/2010)
DISTRIBUTED GENERATION LTD (until 18/05/2010)
ORTON WIND FARMS LIMITED (until 23/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VERENA ZAMICK | Feb 1963 | British | Director | 2006-02-24 | CURRENT |
MR JOHN VICTOR ZAMICK | Apr 1958 | British,Canadian | Director | 2006-02-24 | CURRENT |
JOHN VICTOR ZAMICK | Apr 1958 | British | Secretary | 2006-02-24 | CURRENT |
MR GLENN ROBINSON | Apr 1966 | British | Director | 1993-01-13 UNTIL 1993-03-30 | RESIGNED |
MR ANTHONY MARMONT | May 1930 | British | Director | RESIGNED | |
DAVID CYRIL CORBET | Sep 1961 | United Kingdom | Director | 1993-01-13 UNTIL 1994-12-22 | RESIGNED |
MR DONALD ENGLISH | Feb 1927 | British | Director | RESIGNED | |
MR ANDREW JOHN GIBBS | Apr 1951 | British | Director | RESIGNED | |
MR ANTHONY MARMONT | May 1930 | British | Director | 1996-06-10 UNTIL 2006-02-24 | RESIGNED |
BONDLAW SECRETARIES LIMITED | Nominee Secretary | 1992-08-04 UNTIL 1995-03-31 | RESIGNED | ||
PAUL WILLIAM MELLORS | Nov 1954 | British | Secretary | RESIGNED | |
GRACE EVELYN DALLOMO | May 1946 | Secretary | 1995-12-15 UNTIL 1996-06-10 | RESIGNED | |
MR ANTHONY MARMONT | May 1930 | British | Secretary | 1995-03-31 UNTIL 1995-12-01 | RESIGNED |
WENDY CARTER | Dec 1950 | British | Secretary | 1996-06-10 UNTIL 2006-02-24 | RESIGNED |
MR GEOFFREY NEIL POINTON | Apr 1937 | British | Director | 1993-01-13 UNTIL 1996-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Victor Zamick | 2017-01-01 | 4/1958 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Downwind Power Ltd | 2023-05-27 | 31-01-2023 | £-3,630,847 equity |
Downwind Power Ltd | 2022-07-22 | 31-01-2022 | |
Downwind Power Ltd | 2021-10-12 | 31-01-2021 | |
Downwind Power Ltd | 2021-01-30 | 31-01-2020 | |
Downwind Power Ltd | 2019-10-11 | 31-01-2019 | |
DOWNWIND POWER LTD - Filleted accounts | 2019-01-16 | 31-01-2018 | £499 Cash £-3,630,847 equity |