Teiges Mountain Wind Farm Limited

DataGardener
live
Small

Teiges Mountain Wind Farm Limited

ni064555Private Limited With Share Capital

Greenwood House, 64 Newforge Lane, Belfast, BT95NF
Incorporated

09/05/2007

Company Age

18 years

Directors

6

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Teiges Mountain Wind Farm Limited (ni064555) is a private limited with share capital incorporated on 09/05/2007 (18 years old) and registered in belfast, BT95NF. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Small
Incorporated 09/05/2007
BT95NF

Financial Overview

Total Assets

£18.98M

Liabilities

£19.00M

Net Assets

£-22.0K

Turnover

£3.65M

Cash

£889.0K

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-05-2017
Resolution
Category:Resolution
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2016
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2009
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:13-08-2007
Incorporation Company
Category:Incorporation
Date:09-05-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date05/11/2025
Latest Accounts31/03/2025

Trading Addresses

Greenwood House, 64 Newforge Lane, Belfast, County Antrim, BT95NFRegistered
Vincent Beatty, Franklin House, 10-12 Brunswick Street, Belfast, BT27GE
Greenwood House, 64 Newforge Lane, Belfast, County Antrim, BT95NFRegistered
Vincent Beatty, Franklin House, 10-12 Brunswick Street, Belfast, BT27GE
Vincent Beatty, Franklin House, 10-12 Brunswick Street, Belfast, BT27GE

Contact

Greenwood House, 64 Newforge Lane, Belfast, BT95NF