Warning: file_put_contents(c/d686a359df272e4ccaa79becad42806f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bri Wind Farms 6 Limited, BT1 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRI WIND FARMS 6 LIMITED

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

This company is commonly known as Bri Wind Farms 6 Limited. The company was founded 5 years ago and was given the registration number NI654778. The firm's registered office is in BELFAST. You can find them at Lesley Tower, 42 Fountain Street, Belfast, Antrim. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BRI WIND FARMS 6 LIMITED
Company Number:NI654778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Lesley Tower, 42 Fountain Street, Belfast, Antrim, United Kingdom, BT1 5EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director01 May 2022Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director07 October 2019Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director28 July 2020Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director07 October 2019Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director07 October 2019Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Secretary03 August 2018Active
1030, Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL

Secretary07 October 2019Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director03 August 2018Active
1030, Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL

Director07 October 2019Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director03 August 2018Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director03 August 2018Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director03 August 2018Active
99 Bishopsgate, London, EC2M 3XD

Director03 August 2018Active
Lesley Tower, 42 Fountain Street, Belfast, United Kingdom, BT1 5EF

Director31 January 2019Active

People with Significant Control

Cei Keane Jv Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Ground Floor Ibis House, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bif Ii Uk Wind Limited
Notified on:03 August 2018
Status:Active
Address:Second Floor, 99 Bishopsgate, London, EC2M 3XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type full.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.