This company is commonly known as Thornog Windfarm Ltd. The company was founded 19 years ago and was given the registration number NI053570. 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 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | THORNOG WINDFARM LTD |
---|---|---|
Company Number | : | NI053570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF | Secretary | 17 April 2013 | Active |
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF | Director | 17 April 2013 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 21 June 2021 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 24 March 2016 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 21 June 2021 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 01 April 2019 | Active |
109 Whitney Drive, Stevenage, SG1 4BL | Secretary | 14 February 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 14 January 2005 | Active |
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF | Director | 17 April 2013 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 24 March 2016 | Active |
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF | Director | 17 April 2013 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 14 November 2018 | Active |
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF | Director | 24 March 2016 | Active |
109 Whitney Drive, Stevenage, SG1 4BL | Director | 19 January 2005 | Active |
109 Whitney Drive, Stevenage, SG1 4BL | Director | 14 February 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 14 January 2005 | Active |
Energia Renewables Company 1 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Mortgage | Mortgage charge part cease with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.