UKBizDB.co.uk

CURRAGH ROAD WIND LIMITED

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

This company is commonly known as Curragh Road Wind Limited. The company was founded 7 years ago and was given the registration number NI641645. The firm's registered office is in BELFAST. You can find them at Unit 411 Moat House, 54 Bloomfield Avenue, Belfast, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CURRAGH ROAD WIND LIMITED
Company Number:NI641645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 411 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338, Euston Road, London, England, NW1 3BG

Director18 May 2023Active
338, Euston Road, London, England, NW1 3BG

Director18 May 2023Active
Unit 411, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD

Director24 October 2016Active
Unit 411, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD

Director24 October 2016Active
Unit 411, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD

Director23 April 2020Active
Unit 411, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD

Director23 April 2020Active
Unit 411, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD

Director24 October 2016Active

People with Significant Control

Mrs Fiona Michelle Boyd
Notified on:24 October 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor (Killultagh), The Linenhall, Belfast, United Kingdom, BT2 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Peter Edward Boyd
Notified on:24 October 2016
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor (Killultagh), The Linenhall, Belfast, United Kingdom, BT2 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Accounts

Change account reference date company current shortened.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Address

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

Download
2020-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.