Background WavePink WaveYellow Wave

WINDCON ENERGY SERVICES LIMITED (05030405)

WINDCON ENERGY SERVICES LIMITED (05030405) is an active UK company. incorporated on 30 January 2004. with registered office in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINDCON ENERGY SERVICES LIMITED has been registered for 22 years. Current directors include GIBBS, Peter John, SCAPENS, Ian Lloyd.

Company Number
05030405
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
Bradley Hall Bradley Lane, Wigan, WN6 0XQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Peter John, SCAPENS, Ian Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDCON ENERGY SERVICES LIMITED

WINDCON ENERGY SERVICES LIMITED is an active company incorporated on 30 January 2004 with the registered office located in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINDCON ENERGY SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05030405

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

WIND TURBINE LABOUR LIMITED
From: 30 January 2004To: 22 June 2007
Contact
Address

Bradley Hall Bradley Lane Standish Wigan, WN6 0XQ,

Previous Addresses

Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ England
From: 7 August 2012To: 14 August 2012
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 22 October 2010To: 7 August 2012
8 John Street London WC1N2ES
From: 30 January 2004To: 22 October 2010
Timeline

23 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 10
Director Left
Oct 10
Capital Reduction
Aug 11
Director Joined
Sept 12
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GIBBS, Peter John

Active
Bradley Lane, WiganWN6 0XQ
Born August 1962
Director
Appointed 06 May 2020

SCAPENS, Ian Lloyd

Active
Bradley Lane, WiganWN6 0XQ
Born May 1974
Director
Appointed 23 Sept 2020

BINKS, Michael Peter

Resigned
New Horizons, PadstowPL28 8JJ
Secretary
Appointed 30 Jan 2004
Resigned 04 Feb 2008

JIREHOUSE CAPITAL SECRETARIES LIMITED

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 04 Feb 2008
Resigned 21 Oct 2010

BINKS, Michael Peter

Resigned
New Horizons, PadstowPL28 8JJ
Born July 1947
Director
Appointed 30 Jan 2004
Resigned 04 Feb 2008

BITHELL, Charles Peter

Resigned
Bradley Lane, WiganWN6 0XQ
Born August 1968
Director
Appointed 23 Jun 2017
Resigned 30 Apr 2020

CAMPBELL, Stuart Ferguson

Resigned
Bramble House, InverarayPA32 8TU
Born September 1979
Director
Appointed 01 Apr 2005
Resigned 28 Jul 2006

CHAMBERS, Chris James

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1972
Director
Appointed 06 Jul 2012
Resigned 28 Aug 2016

ENTWISTLE, Janet Elizabeth

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1961
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2019

FABBY, John James

Resigned
Bradley Lane, WiganWN6 0XQ
Born April 1977
Director
Appointed 30 Jan 2004
Resigned 19 Aug 2014

JONES, Stephen David

Resigned
Little Venice, LondonW2 1SH
Born September 1959
Director
Appointed 04 Feb 2008
Resigned 21 Oct 2010

MCKENZIE-SMITH, Guy Mallory

Resigned
Bradley Lane, WiganWN6 0XQ
Born November 1956
Director
Appointed 04 Feb 2008
Resigned 13 Oct 2010

RICHARDSON, Robin Michael

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1959
Director
Appointed 28 Aug 2016
Resigned 20 Nov 2016

ROBERTS, John Damian

Resigned
Bradley Lane, WiganWN6 0XQ
Born September 1972
Director
Appointed 31 Jan 2020
Resigned 06 May 2020

ROLLIER, Jean Joseph Pierre Georges

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1973
Director
Appointed 22 Nov 2016
Resigned 23 Jun 2017

Persons with significant control

1

Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 March 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Move Registers To Sail Company With New Address
9 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Legacy
11 October 2012
MG02MG02
Appoint Person Director Company With Name Date
3 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Cancellation Shares
3 August 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
17 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Statement Of Affairs
22 April 2008
SASA
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288cChange of Particulars
Legacy
13 December 2004
225Change of Accounting Reference Date
Incorporation Company
30 January 2004
NEWINCIncorporation