UKBizDB.co.uk

WILLMOUNT LIMITED

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

This company is commonly known as Willmount Limited. The company was founded 7 years ago and was given the registration number NI640798. The firm's registered office is in BELFAST. You can find them at Carson Mcdowell Llp Murray House, Murray Street, Belfast, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WILLMOUNT LIMITED
Company Number:NI640798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Secretary20 January 2017Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director30 July 2021Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director20 January 2017Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director20 January 2017Active
Units C1 & C2 ,, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF

Secretary14 September 2016Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director30 July 2021Active
8, Elton Park, Sandycove, Ireland,

Director20 January 2017Active
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR

Director14 September 2016Active
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR

Director14 September 2016Active
Units C1 & C2 ,, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF

Director14 September 2016Active

People with Significant Control

Ntr Uk Holdco 1 Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:Tricor Suite, 50 Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ntr Green Energy Holdings Ltd
Notified on:20 January 2017
Status:Active
Country of residence:Northern Ireland
Address:Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Res Uk & Ireland Limited
Notified on:14 September 2016
Status:Active
Country of residence:Uk
Address:Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR
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 (6 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type full.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.