About

Registered Number: 08335279
Date of Incorporation: 18/12/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA,

 

Wind Europe Ltd was registered on 18 December 2012 and are based in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Hallam, Anthony, Suvakov, Branislav, Rose, Lee Anthony, Rose, Ryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Anthony 18 December 2012 - 1
SUVAKOV, Branislav 18 December 2012 - 1
ROSE, Lee Anthony 18 December 2012 08 August 2018 1
ROSE, Ryan 18 December 2012 01 March 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AD01 - Change of registered office address 11 September 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 August 2018
SH01 - Return of Allotment of shares 23 August 2018
RESOLUTIONS - N/A 21 August 2018
SH01 - Return of Allotment of shares 21 August 2018
TM01 - Termination of appointment of director 14 August 2018
PSC07 - N/A 14 August 2018
CS01 - N/A 03 April 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 16 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 06 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 March 2016
AD01 - Change of registered office address 25 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA01 - Change of accounting reference date 29 September 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
RESOLUTIONS - N/A 11 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 May 2014
SH01 - Return of Allotment of shares 26 March 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.