Company NameBlaenpant Wind Turbine Limited
DirectorsJeffrey Allan Corrigan and Michael Ross Bolton
Company StatusActive
Company Number09935256
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 3 months ago)
Previous NameMosstec Energy Ltd

Business Activity

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

Directors

Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed21 November 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 First Floor
City Road
London
EC1Y 2AA
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Christopher Jonathan Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Adam Eatock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Rise
Burwell
Cambs
CB25 0RS
Director NameMr David James Theodore Hawthorne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Short Lane
Willingham
Cambs
CB24 5LG

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All that leasehold property known as blaenpant, meidrim, carmarthen registered at hm land registry with title number CYM698532. See instrument for further details.
Outstanding
23 December 2016Delivered on: 30 December 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Particulars: All that leasehold property known as blaenpant, meidrim, carmarthen being part of the freehold land currently undergoing registration at hm land registry with allocated title number CYM692068 and as more particularly described in a lease dated 14 december 2016 between (1) anthony lynn gibbard, and valerie mair margaretta gibbard and (2) blaenpant wind turbine limited.
Outstanding

Filing History

4 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 December 2016Registration of charge 099352560001, created on 23 December 2016 (47 pages)
14 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 38,899
(3 pages)
12 December 2016Appointment of Mr Michael Ross Bolton as a director on 12 December 2016 (2 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-11
(3 pages)
2 December 2016Second filing of a statement of capital following an allotment of shares on 18 November 2016
  • GBP 3
(7 pages)
30 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 November 2016Termination of appointment of Adam Eatock as a director on 21 November 2016 (1 page)
29 November 2016Termination of appointment of David James Theodore Hawthorne as a director on 21 November 2016 (1 page)
29 November 2016Appointment of Mr Jeffrey Allan Corrigan as a director on 21 November 2016 (2 pages)
29 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 City Road London EC1Y 2AA on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Christopher Jonathan Evans as a director on 21 November 2016 (1 page)
3 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 4
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2016
(4 pages)
3 February 2016Appointment of Mr David James Theodore Hawthorne as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Adam Eatock as a director on 3 February 2016 (2 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)