PARC CYNOG WIND FARM LIMITED - ROCHFORD


Company Profile Company Filings

Overview

PARC CYNOG WIND FARM LIMITED is a Private Limited Company from ROCHFORD UNITED KINGDOM and has the status: Active.
PARC CYNOG WIND FARM LIMITED was incorporated 30 years ago on 30/07/1993 and has the registered number: 02840895. The accounts status is SMALL and accounts are next due on 30/09/2024.

PARC CYNOG WIND FARM LIMITED - ROCHFORD

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MILLHOUSE
ROCHFORD
ESSEX
SS4 1DB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JENS PETER ZINK Aug 1974 Danish Director 2021-09-03 CURRENT
MR THORVALD SPANGGAARD Secretary 2022-11-22 CURRENT
MR THORVALD SPANGGAARD Oct 1974 Danish Director 2021-09-03 CURRENT
CURSITOR SECRETARIAL SERVICES LIMITED Nominee Director 1993-07-30 UNTIL 1993-10-13 RESIGNED
STEFAN SVED May 1950 Swedish Director 2010-04-29 UNTIL 2013-04-15 RESIGNED
MR WILLEM VAN DONGEN Aug 1958 Dutch Director 2013-04-16 UNTIL 2014-01-28 RESIGNED
MORIO SATO Jul 1936 Japanese Director 1998-07-07 UNTIL 2000-07-01 RESIGNED
NIELS LEEGARD RYDDER Nov 1952 Danish Director 1996-10-16 UNTIL 2000-02-17 RESIGNED
MR CARL MARTIN REINHOLDSSON Apr 1973 Swedish Director 2013-04-16 UNTIL 2017-07-01 RESIGNED
OVE RAVIN Mar 1948 Danish Director 1996-01-19 UNTIL 1996-10-16 RESIGNED
HIROYUKI OSONE Feb 1955 Japanese Director 2002-11-26 UNTIL 2003-08-26 RESIGNED
EVA SOMERO SORENSEN Nov 1965 Swedish Director 2009-11-17 UNTIL 2010-04-29 RESIGNED
HIROSHI UENO Sep 1947 Japanese Director 2002-03-01 UNTIL 2003-02-28 RESIGNED
CURSITOR NOMINEES LIMITED Nominee Director 1993-07-30 UNTIL 1993-10-13 RESIGNED
CURSITOR SECRETARIAL SERVICES LIMITED Nominee Secretary 1993-07-30 UNTIL 1994-11-17 RESIGNED
MRS FIONA MARY WOODMAN Aug 1959 British Secretary 1994-11-17 UNTIL 1998-07-07 RESIGNED
MR JONAS VAN MANSFELD Secretary 2016-07-11 UNTIL 2021-09-03 RESIGNED
TAKEKAZU HASHIMOTO Apr 1945 Secretary 1998-07-07 UNTIL 2001-06-26 RESIGNED
MR GRAHAM THOMAS ELLIOTT Secretary 2014-01-01 UNTIL 2014-10-31 RESIGNED
ROBERT JOHN BAYLIS Secretary 2001-06-26 UNTIL 2012-08-29 RESIGNED
MR BRUCE VAUGHAN WOODMAN Jun 1955 British Director 1994-09-16 UNTIL 2002-11-26 RESIGNED
MASAHIKO KATAYAMA Sep 1966 Japanese Director 2002-11-26 UNTIL 2003-08-26 RESIGNED
OLE BOGELUND NIELSON Jun 1947 Danish Director 1994-04-22 UNTIL 1997-12-31 RESIGNED
ANDERS DAHL Sep 1957 Swedish Director 2009-11-17 UNTIL 2013-04-15 RESIGNED
MRS MIRJAM MARGRIET DE BOER-POSTMUS Jul 1972 Dutch Director 2014-01-01 UNTIL 2015-10-01 RESIGNED
MR ALPER ELMAS Dec 1976 Cypriot Director 2017-07-01 UNTIL 2021-09-03 RESIGNED
SVEND ENEVOLDSEN Nov 1954 Danish Director 1993-10-13 UNTIL 1995-11-24 RESIGNED
MS SANDRA GRAUERS NILSSON Aug 1972 Swedish Director 2015-12-08 UNTIL 2017-07-01 RESIGNED
ROBERT JOHN BAYLIS Oct 1968 Director 2008-08-04 UNTIL 2009-11-17 RESIGNED
MR PIERS BASIL GUY Dec 1969 British Director 2014-01-01 UNTIL 2017-09-30 RESIGNED
MAARTEN FRANCISCUS BOGAARD Jul 1947 Dutch Director 2004-05-25 UNTIL 2010-02-25 RESIGNED
SERGE LEIJTE Jul 1950 Dutch Director 2003-08-26 UNTIL 2004-05-25 RESIGNED
HIDEO MINORIKAWA Aug 1950 Japanese Director 2000-06-28 UNTIL 2002-03-01 RESIGNED
JOHANNES GROEN Feb 1957 Dutch Director 2003-08-26 UNTIL 2004-05-25 RESIGNED
MR JONATHAN O'SULLIVAN Dec 1977 British Director 2017-07-01 UNTIL 2021-09-03 RESIGNED
MR HANS WERNER WOLTMANN Jun 1961 Danish Director 2016-04-06 UNTIL 2017-07-01 RESIGNED
MR PETER JOHAN WESSLAU Sep 1969 Swedish Director 2009-11-17 UNTIL 2014-01-28 RESIGNED
WILLEM JACOBUS VAN RENSELAAR May 1970 Dutch Director 2004-05-25 UNTIL 2007-10-08 RESIGNED
MRS INGRID ULRIKA MIRSCH May 1957 Swedish Director 2014-02-01 UNTIL 2015-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
European Energy Uk Yieldco One Ltd 2023-03-20 Rochford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
European Energy Uk Limited 2021-09-03 - 2023-03-20 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Vattenfall Wind Power Ltd 2016-04-06 - 2021-09-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRINGTON POWER LIMITED MANCHESTER ENGLAND Active FULL 35110 - Production of electricity
AIM POWERGEN LIMITED BERKELEY ENGLAND Active DORMANT 70100 - Activities of head offices
BGS PEP WIND LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CAPTURE ENERGY PEP WIND LIMITED HELSTON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ALPHEON OSEC LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CE03 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CE04 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CE08 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CAMPBELL NORMAN PEP WIND LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CN01 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CN06 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD05 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CE12 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
CE11 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD02 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD11 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD13 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD08 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD14 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity
AD15 PEP LIMITED HELSTON Dissolved... DORMANT 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-28 31-12-2022 2,383,895 Cash 3,268,120 equity
ACCOUNTS - Final Accounts 2022-11-29 31-12-2021 190,743 Cash 2,024,328 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORGANISATION FOR CONFLICT MANAGEMENT AND RECONSTRUCTION LTD ROCHFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DRINKSTONE ENERGY CENTRE LIMITED ESSEX UNITED KINGDOM Active SMALL 35110 - Production of electricity
TWELVE MONTH HILL SOLAR FARM LIMITED ROCHFORD UNITED KINGDOM Active SMALL 42220 - Construction of utility projects for electricity and telecommunications
KINCRAIG ENERGY CENTRE LIMITED ESSEX UNITED KINGDOM Active SMALL 35110 - Production of electricity
THE GD HOLDING GROUP LIMITED ROCHFORD UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
RAVK LIMITED ROCHFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
CJB LAND LIMITED ROCHFORD UNITED KINGDOM Active DORMANT 64203 - Activities of construction holding companies
KIDD ART CONSULTANCY LIMITED ROCHFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
REFORM ARCHITECTURE AND INTERIOR DESIGN LIMITED ROCHFORD ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
REFORM PROPERTY AND DEVELOPMENT LIMITED ROCHFORD ENGLAND Active DORMANT 99999 - Dormant Company