Company NameDS Wind Energy Limited
Company StatusActive
Company Number08574844
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameHoward Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitedc21group.com
Email address[email protected]
Telephone01484 607808
Telephone regionHuddersfield

Location

Registered AddressDene House North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dc21 LTD
50.00%
Ordinary
1 at £1Stroma Solar Spv1 Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£1,730
Cash£43,593
Current Liabilities£62,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 October 2018Notification of Dc21 Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Notification of Stroma Solar Spv1 Ltd as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2
(4 pages)
11 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
19 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
18 July 2013Appointment of Mr Robert James Coxon as a director (2 pages)
18 July 2013Appointment of Mr Robert James Coxon as a director (2 pages)
18 July 2013Appointment of Mr Steven Turner as a director (2 pages)
18 July 2013Appointment of Mr Steven Turner as a director (2 pages)
8 July 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Jonathon Round as a director (1 page)
8 July 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Kevin John Dare as a director (2 pages)
8 July 2013Appointment of Howard Roche as a director (2 pages)
8 July 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Jonathon Round as a director (1 page)
8 July 2013Appointment of Mr Kevin John Dare as a director (2 pages)
8 July 2013Appointment of Howard Roche as a director (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)