MAKENNY WIND LTD
Status | ACTIVE |
Company No. | NI641390 |
Category | Private Limited Company |
Incorporated | 11 Oct 2016 |
Age | 7 years, 8 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
MAKENNY WIND LTD is an active private limited company with number NI641390. It was incorporated 7 years, 8 months, 23 days ago, on 11 October 2016. The company address is Unit 713, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Laugharne Morgan
Termination date: 2023-05-18
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Philip Devon-Lowe
Termination date: 2023-05-18
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Raza Ali
Appointment date: 2023-05-18
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zorica Malesevic
Appointment date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-19
Old address: Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
New address: Unit 713, Moat House 54 Bloomfield Avenue Belfast BT5 5AD
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland
New address: Moat House 54 Bloomfield Avenue Belfast BT5 5AD
Documents
Notification of a person with significant control statement
Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wrif Holdco C Limited
Cessation date: 2021-03-02
Documents
Change account reference date company current shortened
Date: 10 Jun 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 15 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6413900001
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Shovlin
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frans Van Zetten
Termination date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: 1 Davies Road Newtownstewart County Tyrone BT78 4NH United Kingdom
New address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL
Documents
Notification of a person with significant control
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wrif Holdco C Limited
Notification date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bsi Wind Ltd
Cessation date: 2021-03-02
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Philip Devon-Lowe
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Laugharne Morgan
Appointment date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conal Shovlin
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Roper
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcelrea
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Roy Kelso
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jozias Bettink
Termination date: 2021-03-02
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Resolution
Date: 23 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2017
Action Date: 12 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6413900001
Charge creation date: 2017-06-12
Documents
Some Companies
4 CARRICK DRIVE,ILFORD,IG6 2LX
Number: | 10875231 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.K.PARTITIONS AND CEILINGS LTD.
THE NOOK TOP BARN BUSINESS CENTRE WORCESTER ROAD,WORCESTER,WR6 6NH
Number: | 03888435 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FISHERS CLOSE,BUSHEY,WD23 2GY
Number: | 08471744 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 MANFORD WAY,CHIGWELL,IG7 4DG
Number: | 11836788 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-27 TAFF STREET,PONTYPRIDD,CF37 4TR
Number: | 10758648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYRIAN ECONOMY DEVELOPMENT GROUP LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11302740 |
Status: | ACTIVE |
Category: | Private Limited Company |