UKBizDB.co.uk

AURA WIND (WINDMILLS NO 1) LIMITED

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

This company is commonly known as Aura Wind (windmills No 1) Limited. The company was founded 11 years ago and was given the registration number NI615240. The firm's registered office is in BELFAST. You can find them at C/o Eversheds Sutherland 4th Floor, Montgomery House, 31 Montgomery Street, Belfast, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AURA WIND (WINDMILLS NO 1) LIMITED
Company Number:NI615240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2012
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Eversheds Sutherland 4th Floor, Montgomery House, 31 Montgomery Street, Belfast, Northern Ireland, BT1 4NX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eversheds Sutherland, 4th Floor, Montgomery House, 31 Montgomery Street, Belfast, Northern Ireland, BT1 4NX

Director25 November 2021Active
C/O Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director12 April 2019Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director05 July 2018Active
The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director31 October 2012Active
The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director31 October 2012Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director12 April 2019Active
41, Summerisland Road, Loughgall, Armagh, United Kingdom, BT61 8LG

Director31 October 2012Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director14 January 2020Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director05 July 2018Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director05 July 2018Active
The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director31 October 2012Active

People with Significant Control

Aura Wind ( Midco) Limited
Notified on:23 June 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Windmill Holdco 1 Limited
Notified on:05 July 2018
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Peter Edward Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:Northern Ireland
Address:The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Michelle Boyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Country of residence:Northern Ireland
Address:The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-06Address

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

Download
2020-08-06Address

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

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.