Long Mountain Wind Farm Limited BELFAST


Long Mountain Wind Farm started in year 2008 as Private Limited Company with registration number NI069021. The Long Mountain Wind Farm company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Belfast at Greenwood House. Postal code: BT9 5NF.

At present there are 5 directors in the the firm, namely Peter L., Brian M. and Louise P. and others. In addition one secretary - Alwyn W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Long Mountain Wind Farm Limited Address / Contact

Office Address Greenwood House
Office Address2 64 Newforge Lane
Town Belfast
Post code BT9 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI069021
Date of Incorporation Wed, 23rd Apr 2008
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Peter L.

Position: Director

Appointed: 21 June 2021

Brian M.

Position: Director

Appointed: 21 June 2021

Louise P.

Position: Director

Appointed: 01 April 2019

David M.

Position: Director

Appointed: 24 March 2016

Alwyn W.

Position: Secretary

Appointed: 16 September 2013

Peter B.

Position: Director

Appointed: 16 September 2013

Anthony H.

Position: Director

Appointed: 14 November 2018

Resigned: 30 September 2021

Anthony H.

Position: Director

Appointed: 24 March 2016

Resigned: 13 April 2017

Desmond G.

Position: Director

Appointed: 24 March 2016

Resigned: 01 April 2019

Siobhan B.

Position: Director

Appointed: 16 September 2013

Resigned: 24 March 2016

Tom G.

Position: Director

Appointed: 16 September 2013

Resigned: 24 March 2016

Alexandre L.

Position: Director

Appointed: 23 April 2010

Resigned: 16 September 2013

John E.

Position: Secretary

Appointed: 20 June 2008

Resigned: 16 September 2013

Richard M.

Position: Director

Appointed: 20 June 2008

Resigned: 23 April 2010

Emma C.

Position: Director

Appointed: 20 June 2008

Resigned: 16 September 2013

Gerard M.

Position: Director

Appointed: 19 June 2008

Resigned: 20 June 2008

Sarah O.

Position: Director

Appointed: 19 June 2008

Resigned: 20 June 2008

Anthony O.

Position: Director

Appointed: 19 June 2008

Resigned: 20 June 2008

Robert O.

Position: Director

Appointed: 19 June 2008

Resigned: 20 June 2008

Damien O.

Position: Secretary

Appointed: 19 June 2008

Resigned: 20 June 2008

Claire M.

Position: Director

Appointed: 20 May 2008

Resigned: 19 June 2008

Paul M.

Position: Director

Appointed: 20 May 2008

Resigned: 19 June 2008

Claire M.

Position: Secretary

Appointed: 20 May 2008

Resigned: 19 June 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 23 April 2008

Resigned: 20 May 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Energia Renewables Company 3 Limited from Belfast, Northern Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Energia Renewables Company 3 Limited

Greenwood House 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Ni633816
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (34 pages)

Company search

Advertisements