UKBizDB.co.uk

GORTFINBAR WINDFARM LIMITED

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

This company is commonly known as Gortfinbar Windfarm Limited. The company was founded 18 years ago and was given the registration number NI055987. The firm's registered office is in BELFAST. You can find them at Greenwood House, 64 Newforge Lane, Belfast, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GORTFINBAR WINDFARM LIMITED
Company Number:NI055987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Secretary24 July 2015Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 July 2015Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director21 June 2021Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 March 2016Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director21 June 2021Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director01 April 2019Active
109 Whitney Drive, Old Town, Stevenage, SG1 4BL

Secretary22 July 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary22 July 2005Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 March 2016Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director24 July 2015Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director24 July 2015Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director14 November 2018Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 March 2016Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director24 July 2015Active
109 Whitney Drive, Old Town, Stevenage, SG1 4BL

Director22 July 2005Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director24 July 2015Active
109 Whitney Drive, Old Town, Stevenage, SG1 4BL

Director22 July 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director22 July 2005Active

People with Significant Control

Energia Renewables Company 3 Limited
Notified on:09 May 2016
Status:Active
Country of residence:Northern Ireland
Address:Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viridian Renewables Company 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.