Company NameIndustrial & Community Wind Generation No. 2 Limited
Company StatusActive
Company Number08045323
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Simon Curtis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Theresa Lorraine Curtis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Zoe Mary Curtis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Harry Theodore Curtis
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMs Imogen Mary Curtis
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMs Natasha Alexandra Curtis
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Industrial & Community Wind Generation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,435
Cash£67,075
Current Liabilities£1,418,031

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

23 December 2013Delivered on: 24 December 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: The property demised by a lease under t/no DN633545. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
10 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25
(4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25
(4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders consent to grant and enter into contracts agreements. Dirs part of decision making 04/12/2013
(24 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders consent to grant and enter into contracts agreements. Dirs part of decision making 04/12/2013
(24 pages)
24 December 2013Registration of charge 080453230001 (48 pages)
24 December 2013Registration of charge 080453230001 (48 pages)
8 November 2013Appointment of Mrs Zoe Mary Curtis as a director (2 pages)
8 November 2013Appointment of Mrs Zoe Mary Curtis as a director (2 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 March 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
4 March 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
22 October 2012Appointment of Mrs Theresa Lorraine Curtis as a director (2 pages)
22 October 2012Termination of appointment of Ian Rosen as a director (1 page)
22 October 2012Appointment of Mrs Theresa Lorraine Curtis as a director (2 pages)
22 October 2012Termination of appointment of Ian Rosen as a director (1 page)
22 October 2012Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on 22 October 2012 (1 page)
27 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)