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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Secretary | 20 January 2017 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 30 July 2021 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 20 January 2017 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 20 January 2017 | Active |
Units C1 & C2 ,, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF | Secretary | 14 September 2016 | Active |
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 30 July 2021 | Active |
8, Elton Park, Sandycove, Ireland, | Director | 20 January 2017 | Active |
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR | Director | 14 September 2016 | Active |
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR | Director | 14 September 2016 | Active |
Units C1 & C2 ,, Willowbank Road, Millbrook, Larne, Northern Ireland, BT40 2SF | Director | 14 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.