Causeway Wind Limited

DataGardener
live
Micro

Causeway Wind Limited

ni611659Private Limited With Share Capital

Aisling House, 50, Stranmillis Embankment, Belfast, BT95FL
Incorporated

12/03/2012

Company Age

14 years

Directors

3

Employees

2

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Causeway Wind Limited (ni611659) is a private limited with share capital incorporated on 12/03/2012 (14 years old) and registered in belfast, BT95FL. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 12/03/2012
BT95FL
2 employees

Financial Overview

Total Assets

£5.71M

Liabilities

£2.68M

Net Assets

£3.03M

Cash

£442.4K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2022
Memorandum Articles
Category:Incorporation
Date:18-02-2022
Resolution
Category:Resolution
Date:18-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:20-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:06-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:06-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:06-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Annual Return Company
Category:Annual Return
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Capital Allotment Shares
Category:Capital
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-07-2013
Capital Allotment Shares
Category:Capital
Date:10-07-2013
Resolution
Category:Resolution
Date:10-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-05-2012
Resolution
Category:Resolution
Date:12-04-2012
Incorporation Company
Category:Incorporation
Date:12-03-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Unit 3, Metaflex Complex, Milltown Industrial Estate, Warrenpoint, Newry, County Down, BT343FNRegistered
Aisling House, 50, Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered
Aisling House, 50, Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered
Unit 3 Metaflex Complex, Milltown Industrial Estate, Gree, Newry, Co Down, BT343FN

Contact

Aisling House, 50, Stranmillis Embankment, Belfast, BT95FL