This company is commonly known as Owenreagh Wind Farm Limited. The company was founded 18 years ago and was given the registration number NI058113. The firm's registered office is in CO ANTRIM. You can find them at 21 Arthur Street, Belfast, Co Antrim, . This company's SIC code is 35110 - Production of electricity.
Name | : | OWENREAGH WIND FARM LIMITED |
---|---|---|
Company Number | : | NI058113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 21 Arthur Street, Belfast, Co Antrim, BT1 4GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maulycorcoran, Clonakilty, Ireland, | Director | 01 January 2024 | Active |
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF | Director | 26 November 2020 | Active |
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF | Director | 26 November 2020 | Active |
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF | Director | 31 January 2019 | Active |
21 Arthur Street, Belfast, BT1 4GA | Corporate Secretary | 10 February 2006 | Active |
Rosscarbery, County Cork, Ireland, | Director | 14 March 2006 | Active |
Tulfarris, Kilbrittain Road, County Cork, | Director | 14 March 2006 | Active |
21 Arthur Street, Belfast, Co Antrim, BT1 4GA | Director | 19 July 2017 | Active |
Maulycorcoran, Clonakilty, County Cork, | Director | 14 March 2006 | Active |
"Elyran", 15, Ballicarrig Park, Douglas Road, Cork, Ireland, | Director | 04 December 2009 | Active |
31, The Fairways, Monaleen Road, Castletroy, Ireland, | Director | 04 December 2009 | Active |
Clogheen, Clonakilty, Cork, | Director | 05 September 2007 | Active |
21 Arthur Street, Belfast, BT1 4GA | Director | 10 February 2006 | Active |
21 Arthur Street, Belfast, Co Antrim, BT1 4GA | Director | 20 December 2012 | Active |
Kilkern House, Castlefreake, Clonakilty, | Director | 14 March 2006 | Active |
21 Palmerston Road, Rathmines, Dublin 6, | Director | 22 December 2006 | Active |
21 Arthur Street, Belfast, Co Antrim, BT1 4GA | Director | 11 September 2015 | Active |
21 Arthur Street, Belfast, Co Antrim, BT1 4GA | Director | 12 April 2012 | Active |
Freehanes, Rosscarbery, County Cork, | Director | 22 July 2008 | Active |
Sws/Lisavaird Ni Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.