UKBizDB.co.uk

DUNMORE WIND FARM LTD

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

This company is commonly known as Dunmore Wind Farm Ltd. The company was founded 13 years ago and was given the registration number NI606307. The firm's registered office is in BELFAST. You can find them at 42-46 Fountain Street, , Belfast, Antrim. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DUNMORE WIND FARM LTD
Company Number:NI606307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2011
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:42-46 Fountain Street, Belfast, Antrim, BT1 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 November 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 November 2023Active
21, Sackville Street, London, United Kingdom, W1S 3DN

Secretary22 January 2013Active
42-46, Fountain Street, Belfast, BT1 5EF

Secretary05 May 2015Active
42-46, Fountain Street, Belfast, BT1 5EF

Director05 May 2015Active
42-46, Fountain Street, Belfast, BT1 5EF

Director29 June 2012Active
42-46, Fountain Street, Belfast, BT1 5EF

Director28 July 2020Active
42-46, Fountain Street, Belfast, BT1 5EF

Director01 September 2015Active
42-46, Fountain Street, Belfast, United Kingdom, BT1 5EF

Director21 March 2013Active
42-46, Fountain Street, Belfast, BT1 5EF

Director28 July 2020Active
The Old Throne Hospital, 244 Whitewell Road, Belfast, Northern Ireland, BT36 7EN

Director24 February 2011Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director01 April 2022Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director01 April 2022Active
21, Sackville Street, London, United Kingdom, W1S 3DN

Director22 January 2013Active
42-46, Fountain Street, Belfast, BT1 5EF

Director30 May 2017Active
42-46, Fountain Street, Belfast, BT1 5EF

Director30 May 2017Active

People with Significant Control

Clean Energy And Infrastructure Uk Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Clean Energy And Infrastructure Uk Wind Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Capital Dynamics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor,9, Colmore Row, Birmingham, England, B3 2BJ
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.