This company is commonly known as Advent Wind Energy Limited. The company was founded 9 years ago and was given the registration number NI628363. The firm's registered office is in NEWRY. You can find them at 36 Rathview Park, Crossmaglen, Newry, . This company's SIC code is 35110 - Production of electricity.
Name | : | ADVENT WIND ENERGY LIMITED |
---|---|---|
Company Number | : | NI628363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Carrick Road, Banbridge, Northern Ireland, BT32 3PA | Director | 01 June 2018 | Active |
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ | Director | 17 December 2014 | Active |
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ | Director | 17 December 2014 | Active |
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ | Director | 07 November 2017 | Active |
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ | Director | 17 December 2014 | Active |
138, Slaght Road, Ballymena, Northern Ireland, BT42 2LA | Director | 17 December 2014 | Active |
138, Slaght Road, Ballymena, Northern Ireland, BT42 2LA | Director | 17 December 2014 | Active |
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ | Director | 17 December 2014 | Active |
Mr Seamus Cathal Donald | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 36, Rathview Park, Newry, Northern Ireland, BT35 9HJ |
Nature of control | : |
|
Louise Doherty | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 36, Rathview Park, Newry, Northern Ireland, BT35 9HJ |
Nature of control | : |
|
Mr Martin James Fee | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 36, Rathview Park, Newry, Northern Ireland, BT35 9HJ |
Nature of control | : |
|
Allison Wold Power Limited | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boythorpe Farm, Butterwick, Malton, England, YO17 8HF |
Nature of control | : |
|
Mr Neal Joseph Doherty | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 36, Rathview Park, Newry, Northern Ireland, BT35 9HJ |
Nature of control | : |
|
Mr Neal Joseph Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 36, Rathview Park, Newry, Northern Ireland, BT35 9HJ |
Nature of control | : |
|
Advent Wind Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 138, Slaght Road, Ballymena, Northern Ireland, BT42 2LA |
Nature of control | : |
|
Allison Wold Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boythorpe Farm, Butterwick, Weaverthorpe, Malton, England, YO17 8HF |
Nature of control | : |
|
Mr Mark David Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Stepney Grove, Scarborough, England, YO12 5DF |
Nature of control | : |
|
Mr Edward John Donald Rivis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boythorpe Farm, Weaverthorpe, Malton, England, YO17 8HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-09 | Gazette | Gazette filings brought up to date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Gazette | Gazette filings brought up to date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Termination director company. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.