Company number 03403803
Status Active
Incorporation Date 15 July 1997
Company Type Private Limited Company
Address HUMBER MARSH, STOKE PRIOR, LEOMINSTER, HEREFORDSHIRE, HR6 0NR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WIND & SUN LIMITED are www.windsun.co.uk, and www.wind-sun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Wind Sun Limited is a Private Limited Company.
The company registration number is 03403803. Wind Sun Limited has been working since 15 July 1997.
The present status of the company is Active. The registered address of Wind Sun Limited is Humber Marsh Stoke Prior Leominster Herefordshire Hr6 0nr. . MANNING, Claire Elizabeth is a Secretary of the company. MANNING, Claire Elizabeth is a Director of the company. WADE, Steven Frank is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WADE, Frank has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 07 August 1997
Appointed Date: 15 July 1997
Secretary
WADE, Frank
Resigned: 30 December 2015
Appointed Date: 07 August 1997
Nominee Director
AR NOMINEES LIMITED
Resigned: 07 August 1997
Appointed Date: 15 July 1997
Persons With Significant Control
Mr Steven Frank Wade
Notified on: 5 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more
WIND & SUN LIMITED Events
20 Feb 2017
Total exemption full accounts made up to 31 December 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Termination of appointment of Frank Wade as a secretary on 30 December 2015
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
...
... and 49 more events
22 Aug 1997
Director resigned
22 Aug 1997
New secretary appointed
22 Aug 1997
New director appointed
14 Aug 1997
Company name changed ashstock 1547 LIMITED\certificate issued on 15/08/97
15 Jul 1997
Incorporation