UKBizDB.co.uk

ADVENT WIND ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:36 Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Carrick Road, Banbridge, Northern Ireland, BT32 3PA

Director01 June 2018Active
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ

Director17 December 2014Active
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ

Director17 December 2014Active
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ

Director07 November 2017Active
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ

Director17 December 2014Active
138, Slaght Road, Ballymena, Northern Ireland, BT42 2LA

Director17 December 2014Active
138, Slaght Road, Ballymena, Northern Ireland, BT42 2LA

Director17 December 2014Active
36, Rathview Park, Crossmaglen, Newry, Northern Ireland, BT35 9HJ

Director17 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-28Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Termination director company.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.