Wind Prospect Group Limited

DataGardener
wind prospect group limited
voluntary arrangement
Micro

Wind Prospect Group Limited

03254615Private Limited With Share Capital

25 Shirleys, Ditchling, Hassocks, BN68UD
Incorporated

25/09/1996

Company Age

29 years

Directors

2

Employees

2

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Wind Prospect Group Limited (03254615) is a private limited with share capital incorporated on 25/09/1996 (29 years old) and registered in hassocks, BN68UD. The company operates under SIC code 35110 and is classified as Micro.

Wind prospect is an independently-owned service provider for the global renewable energy market. from initial site feasibility and energy resource services through to technical due diligence, construction project management and asset management services, our team of experts has supported developers,...

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 25/09/1996
BN68UD
2 employees

Financial Overview

Total Assets

£2.00M

Liabilities

£8.93M

Net Assets

£-6.93M

Turnover

£137.7K

Cash

£37.1K

Key Metrics

2

Employees

2

Directors

8

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2024
Capital Allotment Shares
Category:Capital
Date:24-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:10-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-01-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Legacy
Category:Mortgage
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-01-2012
Termination Secretary Company With Name
Category:Officers
Date:16-01-2012
Legacy
Category:Mortgage
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Resolution
Category:Resolution
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Legacy
Category:Capital
Date:08-07-2009
Resolution
Category:Resolution
Date:08-07-2009
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:23-10-2008
Legacy
Category:Officers
Date:10-09-2008
Accounts With Accounts Type Group
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:16-10-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Mortgage
Date:18-04-2007
Legacy
Category:Annual Return
Date:07-11-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date12/03/2025
Latest Accounts30/06/2024

Trading Addresses

10A Castle Street, Edinburgh, Midlothian, EH23AT
25 Shirleys, Ditchling, Hassocks, West Sussex, BN68UDRegistered
Bede House, Belmont Business Park, Durham, County Durham, DH11TW

Contact

08454680230
windprospect.com
25 Shirleys, Ditchling, Hassocks, BN68UD