ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Devon Wind Power Limited

Devon Wind Power Limited is an active company incorporated on 30 March 1998 with the registered office located in London, Greater London. Devon Wind Power Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03536976
Private limited company
Age
27 years
Incorporated 30 March 1998
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
England
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was Fora 16-19 Eastcastle London W1W 8DY England
Telephone
02074164925
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Engineer • Irish • Lives in Ireland • Born in Oct 1970
Director • British • Lives in England • Born in Oct 1966
Director • Irish • Lives in Ireland • Born in Mar 1965
Director • Irish • Lives in Ireland • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Durham Windfarm Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Hunter's Hill Wind Farm Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Curryfree Wind Farm Limited
John Gartland, Mihai Diac, and 2 more are mutual people.
Active
Cambrian Renewable Energy Limited
John Gartland, Mihai Diac, and 1 more are mutual people.
Active
Crockagarran Wind Farm Ltd
John Gartland, Maria O'Brien, and 1 more are mutual people.
Active
Facility Management UK Limited
John Gartland and Mihai Diac are mutual people.
Active
Corby Power Limited
Mihai Diac is a mutual person.
Active
Carrington Power Limited
Mihai Diac is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£181K
Decreased by £2.39M (-93%)
Turnover
£19.06M
Decreased by £8.14M (-30%)
Employees
Unreported
Same as previous period
Total Assets
£39.33M
Decreased by £18.02M (-31%)
Total Liabilities
-£29.98M
Decreased by £14.3M (-32%)
Net Assets
£9.35M
Decreased by £3.72M (-28%)
Debt Ratio (%)
76%
Decreased by 0.98% (-1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Siobhan Sugrue Appointed
8 Months Ago on 6 Jan 2025
Brendan Corcoran Resigned
8 Months Ago on 6 Jan 2025
Patrick Timothy Keane Details Changed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Patrick Timothy Keane Appointed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Mihai Diac Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover Devon Wind Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 March 2025 with no updates
Submitted on 31 Mar 2025
Appointment of Siobhan Sugrue as a secretary on 6 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Brendan Corcoran as a secretary on 6 January 2025
Submitted on 16 Jan 2025
Director's details changed for Patrick Timothy Keane on 16 October 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2 August 2024
Submitted on 2 Aug 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 2 Apr 2024
Appointment of Patrick Timothy Keane as a director on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024
Submitted on 30 Jan 2024
Director's details changed for Mihai Diac on 22 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year